Advanced company searchLink opens in new window

GREENSIDE DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 05748889

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)
12 Jun 2013 AD01 Registered office address changed from Premier Housse High Street Crigglestone Wakefield West Yorkshire WF4 3EB England on 12 June 2013
12 Jun 2013 AD01 Registered office address changed from C/O Richard Wilson Taxation Consultants Ltd Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom on 12 June 2013
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2 April 2012
28 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 CH01 Director's details changed for Mr Clive Richard Brook on 17 May 2010
17 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 20/03/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Aug 2008 363s Return made up to 20/03/08; no change of members
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
09 May 2007 363s Return made up to 20/03/07; full list of members
17 Jul 2006 CERTNM Company name changed yielding developments LIMITED\certificate issued on 17/07/06
14 Jun 2006 288b Director resigned
14 Jun 2006 288b Secretary resigned
14 Jun 2006 288a New director appointed
14 Jun 2006 288a New secretary appointed;new director appointed
20 Mar 2006 NEWINC Incorporation