GREENFORD STRATEGIC PROPERTY LIMITED
Company number 06387885
- Company Overview for GREENFORD STRATEGIC PROPERTY LIMITED (06387885)
- Filing history for GREENFORD STRATEGIC PROPERTY LIMITED (06387885)
- People for GREENFORD STRATEGIC PROPERTY LIMITED (06387885)
- Charges for GREENFORD STRATEGIC PROPERTY LIMITED (06387885)
- More for GREENFORD STRATEGIC PROPERTY LIMITED (06387885)
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) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Dec 2014 | MR01 | Registration of charge 063878850010, created on 18 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 063878850011, created on 18 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Ms Jacinda Helen Cole as a director on 27 November 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
19 Mar 2014 | MR01 | Registration of charge 063878850009 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
07 Dec 2013 | AD01 | Registered office address changed from Hangar Se 35 Gloucestershire Airport Cheltenham Gloucestershire GL51 6SP on 7 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from Eden House 59 Fulham High Street London SW6 3JJ on 14 December 2012 | |
14 Dec 2012 | TM02 | Termination of appointment of Nicola Barclay as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 |