- Company Overview for GREENLEAF PROJECTS (UK) LTD (04783637)
- Filing history for GREENLEAF PROJECTS (UK) LTD (04783637)
- People for GREENLEAF PROJECTS (UK) LTD (04783637)
- Insolvency for GREENLEAF PROJECTS (UK) LTD (04783637)
- More for GREENLEAF PROJECTS (UK) LTD (04783637)
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) |
---|---|---|---|
07 Jun 2016 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Wey Court West Union Road Farnham Surrey GU9 7PT on 7 June 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Nov 2012 | CERTNM |
Company name changed greenleaf print LIMITED\certificate issued on 09/11/12
|
|
09 Nov 2012 | CONNOT | Change of name notice | |
26 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
29 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Philip Nicholas Clerk Walker on 1 May 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Jul 2007 | 363a | Return made up to 02/06/07; full list of members | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 31 warwick road london E11 2DZ |