- Company Overview for GREEN WILLOW PROPERTY LIMITED (05596063)
- Filing history for GREEN WILLOW PROPERTY LIMITED (05596063)
- People for GREEN WILLOW PROPERTY LIMITED (05596063)
- Charges for GREEN WILLOW PROPERTY LIMITED (05596063)
- More for GREEN WILLOW PROPERTY LIMITED (05596063)
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 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
05 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
03 Dec 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
26 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Josephine Grace Dalli on 18 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Dominic Stefan Dalli on 18 October 2009 | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2008 | 363a | Return made up to 18/10/08; full list of members | |
08 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Oct 2007 | 363a | Return made up to 18/10/07; full list of members | |
29 Oct 2007 | 288c | Director's particulars changed | |
29 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Oct 2007 | 190 | Location of debenture register | |
29 Oct 2007 | 353 | Location of register of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 58 priory road richmond surrey TW9 3DH |