- Company Overview for ANDGREEN PROPERTIES LIMITED (05883156)
- Filing history for ANDGREEN PROPERTIES LIMITED (05883156)
- People for ANDGREEN PROPERTIES LIMITED (05883156)
- Charges for ANDGREEN PROPERTIES LIMITED (05883156)
- More for ANDGREEN PROPERTIES LIMITED (05883156)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
23 Sep 2010 | AD01 | Registered office address changed from 34 William Belcher Drive St Mellons Cardiff CF3 0NZ on 23 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Christopher Paul Attwell Thomas on 22 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Christopher Paul Attwell Thomas on 22 September 2010 | |
22 Jan 2010 | AA | ||
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2009 | AP01 | Appointment of Mark Hunter Andrews as a director | |
25 Nov 2009 | AP01 | Appointment of Richard David Pretty as a director | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Sep 2009 | 363a | Return made up to 21/07/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | 363a | Return made up to 21/07/08; full list of members | |
15 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |