Advanced company searchLink opens in new window

GREENFORD STRATEGIC PROPERTY LIMITED

Company number 06387885

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)
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