- Company Overview for GREENDOG LIMITED (05558118)
- Filing history for GREENDOG LIMITED (05558118)
- People for GREENDOG LIMITED (05558118)
- More for GREENDOG LIMITED (05558118)
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 Apr 2016 | TM01 | Termination of appointment of Laura Elizabeth Ann Parry as a director on 18 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2015
|
|
19 Oct 2015 | SH03 | Purchase of own shares. | |
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Stephen John Murray as a director on 13 February 2015 | |
15 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AP01 | Appointment of Mr Stephen John Murray as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Aug 2013 | CH01 | Director's details changed for Mr Adam Timothy Civval on 29 August 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from , Friar Gate Studios Ford Street, Derby, DE1 1EE, United Kingdom to Friargate Studios Ford Street Derby DE1 1EE on 25 July 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from , Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE to Friargate Studios Ford Street Derby DE1 1EE on 24 July 2012 | |
27 Jun 2012 | TM02 | Termination of appointment of Philippa Holland as a secretary | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AP01 | Appointment of Adam Timothy Civval as a director | |
24 Oct 2011 | AP01 | Appointment of Laura Elizabeth Ann Parry as a director | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |