- Company Overview for GREENFINCHES (KENT) LIMITED (06029156)
- Filing history for GREENFINCHES (KENT) LIMITED (06029156)
- People for GREENFINCHES (KENT) LIMITED (06029156)
- Charges for GREENFINCHES (KENT) LIMITED (06029156)
- More for GREENFINCHES (KENT) LIMITED (06029156)
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) |
---|---|---|---|
14 Feb 2017 | MR04 | Satisfaction of charge 13 in full | |
08 Feb 2017 | AP01 | Appointment of Miss Natasha Marie Drummond as a director on 8 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge 060291560026, created on 7 February 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 14 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 15 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 11 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 12 in full | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
10 Nov 2016 | MR01 | Registration of charge 060291560025, created on 9 November 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Oct 2016 | MR01 | Registration of charge 060291560023, created on 17 October 2016 | |
17 Oct 2016 | MR01 | Registration of charge 060291560024, created on 17 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of a secretary | |
11 Oct 2016 | TM01 | Termination of appointment of Natasha Marie Drummond as a director on 10 October 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
30 Jun 2015 | MR01 | Registration of charge 060291560022, created on 12 June 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Sep 2014 | MR01 | Registration of charge 060291560021, created on 10 September 2014 | |
30 Jul 2014 | MR01 | Registration of charge 060291560020, created on 16 July 2014 | |
23 Jul 2014 | MR01 |
Registration of charge 060291560019, created on 16 July 2014
|
|
03 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH03 | Secretary's details changed for Natasha Marie Drummond on 12 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Gillian Drummond on 12 December 2013 |