Advanced company searchLink opens in new window

GREENWOOD PROJECTS LIMITED

Company number 05240282

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)
06 May 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Nov 2013 MR01 Registration of charge 052402820001
24 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,200
31 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 CH01 Director's details changed for Mr David Brian Crump on 14 December 2012
14 Dec 2012 CH01 Director's details changed for Mrs Deborah Crump on 14 December 2012
14 Dec 2012 CH03 Secretary's details changed for Mrs Deborah Crump on 14 December 2012
27 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Mar 2011 AP01 Appointment of Mr Paul Trueman as a director
08 Mar 2011 AP01 Appointment of Mr Stephen Hunt as a director
08 Mar 2011 AP01 Appointment of Mr Stephen Crichton as a director
14 Dec 2010 TM01 Termination of appointment of Gary Mardon as a director
09 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Graham John Greenwood on 9 September 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Nov 2009 88(3) Particulars of contract relating to shares
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,200
14 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of reunciations as detailed in res 01/09/2009
14 Nov 2009 RESOLUTIONS Resolutions
  • RES14 ‐ £100 caitalised and 100 c ord shares of £1 alloted as set out in res 01/09/2009
14 Nov 2009 MISC Form 123 dated 01/09/09 increase of £1000 over £2000
14 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £100 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 363a Return made up to 09/09/09; full list of members