Advanced company searchLink opens in new window

THE GREEN HOUSE PROPERTY COMPANY LIMITED

Company number 04513685

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)
08 Jun 2015 AD01 Registered office address changed from C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Oct 2014 AD01 Registered office address changed from Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014
15 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Mar 2013 AD01 Registered office address changed from Century Works 824 Great Horton Road Bradford West Yorkshire BD7 4PU United Kingdom on 22 March 2013
30 Nov 2012 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 30 November 2012
24 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
11 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
09 May 2011 AA01 Previous accounting period shortened from 31 August 2010 to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Shaun Michael O`Hara on 16 August 2010
01 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 363a Return made up to 16/08/09; full list of members
04 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007