Advanced company searchLink opens in new window

GREENHAVEN GRANGE LIMITED

Company number 03796488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-06-08
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