Advanced company searchLink opens in new window

GREENMEADOW MANAGEMENT LIMITED

Company number 06126678

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)
29 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2015
08 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
07 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
10 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
09 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Jun 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Mar 2011 AP01 Appointment of Mr Stephen Moore as a director
22 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
01 Apr 2009 363a Return made up to 23/02/09; full list of members
31 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
31 Mar 2009 288c Director's change of particulars / john berridge / 25/02/2009
18 Nov 2008 AA Accounts for a dormant company made up to 29 February 2008
30 May 2008 363a Return made up to 23/02/08; full list of members
31 Jan 2008 288a New secretary appointed
22 Jan 2008 288a New director appointed
21 Jan 2008 88(2)R Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2
30 May 2007 288b Director resigned
30 May 2007 288b Secretary resigned
30 May 2007 287 Registered office changed on 30/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
23 Feb 2007 NEWINC Incorporation