- Company Overview for GREENDELL LIMITED (06720551)
- Filing history for GREENDELL LIMITED (06720551)
- People for GREENDELL LIMITED (06720551)
- More for GREENDELL LIMITED (06720551)
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) |
---|---|---|---|
22 Nov 2017 | CH01 | Director's details changed for Mrs Mandy Kim Doyle on 15 November 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from 37 Chart Place Wigmore Gillingham Kent ME8 0LW United Kingdom to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 12 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jul 2016 | AD01 | Registered office address changed from 55 Aragon Avenue Epsom Surrey KT17 2QL to 37 Chart Place Wigmore Gillingham Kent ME8 0LW on 15 July 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Michelle Chalmers as a director on 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AD01 | Registered office address changed from 149 Balham Hill London SW12 9DJ to 55 Aragon Avenue Epsom Surrey KT17 2QL on 2 November 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
29 Jan 2014 | TM01 | Termination of appointment of Anthony Dallamore as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Mandy Doyle as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
16 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
16 Nov 2011 | AP01 | Appointment of Mr Anthony Arthur Dallamore as a director | |
16 Nov 2011 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
04 Aug 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
16 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Anthony Dallamore as a director | |
04 Nov 2010 | TM02 | Termination of appointment of Helen Dallamore as a secretary |