- Company Overview for GREENHAVEN GRANGE LIMITED (03796488)
- Filing history for GREENHAVEN GRANGE LIMITED (03796488)
- People for GREENHAVEN GRANGE LIMITED (03796488)
- Insolvency for GREENHAVEN GRANGE LIMITED (03796488)
- More for GREENHAVEN GRANGE LIMITED (03796488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH04 | Secretary's details changed for Rh Property Services Holdings Limited on 21 October 2009 | |
10 Aug 2015 | AD01 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU United Kingdom to 16 Massetts Road Horley Surrey RH6 7DE on 10 August 2015 | |
28 Jul 2015 | 1.4 | Notice of completion of voluntary arrangement | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 May 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 May 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 May 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 May 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | CERTNM |
Company name changed field & sons LIMITED\certificate issued on 14/06/10
|
|
14 Jun 2010 | CONNOT | Change of name notice | |
26 May 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE on 27 November 2009 | |
10 Sep 2009 | 363a | Return made up to 25/06/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Mar 2009 | 288b | Appointment terminated director and secretary sharon newman | |
23 Mar 2009 | 288a | Secretary appointed rh property services holdings LIMITED | |
23 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
10 Jun 2008 | 288b | Appointment terminated director jeremy hewitt | |
02 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |