Advanced company searchLink opens in new window

JOAN GREENTREE DEVELOPMENTS LIMITED

Company number 05983432

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)
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Dec 2017 PSC01 Notification of Joan Greentree as a person with significant control on 31 October 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
08 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
17 Mar 2017 CH01 Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
08 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 71,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 71,500
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
04 Feb 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director