- Company Overview for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
- Filing history for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
- People for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
- Charges for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
- Insolvency for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
- More for GREENHILLS PROPERTY (VIRGINIA WATER) LIMITED (05612964)
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) |
---|---|---|---|
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ | |
07 Mar 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | 288b | Director resigned | |
07 Mar 2006 | 288a | New director appointed | |
07 Mar 2006 | 288a | New secretary appointed;new director appointed | |
28 Feb 2006 | CERTNM | Company name changed united scarborough estates (virg inia water) LIMITED\certificate issued on 28/02/06 | |
16 Jan 2006 | 288a | New director appointed | |
12 Jan 2006 | 225 | Accounting reference date extended from 30/11/06 to 28/02/07 | |
20 Dec 2005 | 288a | New secretary appointed | |
20 Dec 2005 | 288a | New director appointed | |
20 Dec 2005 | 288a | New director appointed | |
20 Dec 2005 | 288a | New director appointed | |
20 Dec 2005 | 288b | Secretary resigned;director resigned | |
20 Dec 2005 | 288b | Director resigned | |
15 Dec 2005 | 395 | Particulars of mortgage/charge | |
15 Dec 2005 | 395 | Particulars of mortgage/charge | |
04 Nov 2005 | NEWINC | Incorporation |