THE GREEN HOUSE PROPERTY COMPANY LIMITED
Company number 04513685
- Company Overview for THE GREEN HOUSE PROPERTY COMPANY LIMITED (04513685)
- Filing history for THE GREEN HOUSE PROPERTY COMPANY LIMITED (04513685)
- People for THE GREEN HOUSE PROPERTY COMPANY LIMITED (04513685)
- Charges for THE GREEN HOUSE PROPERTY COMPANY LIMITED (04513685)
- More for THE GREEN HOUSE PROPERTY COMPANY LIMITED (04513685)
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
|
|
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
|
|
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 |