- Company Overview for GREENBOND PROPERTIES LIMITED (05080736)
- Filing history for GREENBOND PROPERTIES LIMITED (05080736)
- People for GREENBOND PROPERTIES LIMITED (05080736)
- Charges for GREENBOND PROPERTIES LIMITED (05080736)
- More for GREENBOND PROPERTIES LIMITED (05080736)
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) |
---|---|---|---|
29 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
17 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
27 May 2021 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 97 the Landsby 1 Merrion Avenue Stanmore HA7 4RY on 27 May 2021 | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 May 2020 | CH01 | Director's details changed for Mr Nicholas Maurice Slater on 22 May 2020 | |
25 May 2020 | PSC04 | Change of details for Mr Norman Henry Slater as a person with significant control on 22 May 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Norman Henry Slater on 22 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
14 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 |