- Company Overview for GREATNORTH LTD (06811176)
- Filing history for GREATNORTH LTD (06811176)
- People for GREATNORTH LTD (06811176)
- Charges for GREATNORTH LTD (06811176)
- Insolvency for GREATNORTH LTD (06811176)
- More for GREATNORTH LTD (06811176)
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 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 28 January 2015 | |
29 Oct 2015 | AA01 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 | |
31 May 2015 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to C/O Choice Homes Limited Belfast Road 15-17 Belfast Road London N16 6UN on 31 May 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 29 January 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
25 Jan 2015 | AA01 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 | |
28 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 15-17 Belfast Road London N16 6UN on 27 October 2011 | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Yakov Konig as a secretary | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Oct 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |