GREENFIELD CLOSE RESIDENTIAL HOME LIMITED
Company number 04610973
- Company Overview for GREENFIELD CLOSE RESIDENTIAL HOME LIMITED (04610973)
- Filing history for GREENFIELD CLOSE RESIDENTIAL HOME LIMITED (04610973)
- People for GREENFIELD CLOSE RESIDENTIAL HOME LIMITED (04610973)
- Charges for GREENFIELD CLOSE RESIDENTIAL HOME LIMITED (04610973)
- More for GREENFIELD CLOSE RESIDENTIAL HOME LIMITED (04610973)
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) |
---|---|---|---|
01 Oct 2013 | AD01 | Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom on 1 October 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
28 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2012 | AD02 | Register inspection address has been changed | |
13 Jan 2012 | TM01 | Termination of appointment of Anthony Mclean as a director | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
23 Jun 2011 | AP01 | Appointment of Mr Martyn Ward as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Anthony Mclean as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Philip John Arden as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Sneh Vadhwana as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Udayan Agarwal as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Sneh Vadhwana as a secretary | |
23 Jun 2011 | AD01 | Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Udayan Agarwal on 26 November 2010 | |
23 Jun 2011 | CH01 | Director's details changed for Sneh Lata Vadhwana on 26 November 2010 | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Jul 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
29 Jul 2010 | AR01 | Annual return made up to 26 November 2008 with full list of shareholders | |
29 Jul 2010 | AR01 | Annual return made up to 26 November 2007 with full list of shareholders |