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) |
---|---|---|---|
09 Nov 2011 | TM01 | Termination of appointment of Mathew Collins as a director | |
25 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Mathew Francis Collins on 10 January 2011 | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Nicola Barclay on 1 May 2010 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mathew Francis Collins on 2 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Murray Charles Cole on 2 October 2009 | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 02/10/08; full list of members | |
11 Nov 2008 | 288a | Director appointed murray charles cole | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Nov 2007 | 225 | Accounting reference date shortened from 31/10/08 to 30/04/08 | |
18 Oct 2007 | 88(2)R | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: c/O. Cartner & co. 47 sandy lodge way northwood middlesex HA6 2AR | |
15 Oct 2007 | 288a | New secretary appointed | |
15 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | 288b | Secretary resigned |