GREENHILL BUILDING COMPANY LIMITED
Company number 06553313
- Company Overview for GREENHILL BUILDING COMPANY LIMITED (06553313)
- Filing history for GREENHILL BUILDING COMPANY LIMITED (06553313)
- People for GREENHILL BUILDING COMPANY LIMITED (06553313)
- More for GREENHILL BUILDING COMPANY LIMITED (06553313)
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) |
---|---|---|---|
05 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Sean William Banton on 1 March 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 201 Smedley Street Matlock Derbyshire DE4 3JD on 10 April 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Sean William Banton on 8 April 2010 | |
01 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
04 Jun 2008 | 288c | Director's change of particulars / sean banton / 16/05/2008 | |
09 May 2008 | 288a | Director appointed sean banton | |
09 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 82 nottingham road somercotes alfreton derbyshire DE55 4LY england | |
02 Apr 2008 | 288b | Appointment terminated secretary nominee company secretaries LIMITED |