- Company Overview for GREENKOTE PLC (05363416)
- Filing history for GREENKOTE PLC (05363416)
- People for GREENKOTE PLC (05363416)
- Charges for GREENKOTE PLC (05363416)
- More for GREENKOTE PLC (05363416)
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) |
---|---|---|---|
04 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
13 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
25 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
23 Feb 2018 | CH01 | Director's details changed for Mr Victor Maurice Segal on 1 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Robert Hayim on 1 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Dr Mark John Gore on 1 February 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Mar 2016 | CH01 | Director's details changed for Mr James Rodger Thomson on 1 February 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Victor Maurice Segal on 16 November 2015 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Mark John Gore on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Arie Marsel Laor as a director on 23 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Itzhac Rozentul as a director on 23 February 2015 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 |