GREENHILL COURT ESTATES MANAGEMENT LIMITED
Company number 06225182
- Company Overview for GREENHILL COURT ESTATES MANAGEMENT LIMITED (06225182)
- Filing history for GREENHILL COURT ESTATES MANAGEMENT LIMITED (06225182)
- People for GREENHILL COURT ESTATES MANAGEMENT LIMITED (06225182)
- More for GREENHILL COURT ESTATES MANAGEMENT LIMITED (06225182)
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) |
---|---|---|---|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2014 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 31 January 2014 | |
01 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bidgend County Borough CF35 5LJ on 4 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
01 Oct 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
17 Sep 2008 | 363a | Return made up to 24/04/08; full list of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 89 turnpike close dinas powys cardiff CF64 4HY | |
24 Oct 2007 | CERTNM | Company name changed mandaco 512 LIMITED\certificate issued on 24/10/07 | |
24 Oct 2007 | 288a | New secretary appointed;new director appointed | |
24 Oct 2007 | 288a | New director appointed | |
24 Oct 2007 | 88(2)R | Ad 28/09/07--------- £ si 17@1=17 £ ic 1/18 | |
24 Oct 2007 | 288b | Secretary resigned | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB | |
24 Apr 2007 | NEWINC | Incorporation |