- Company Overview for GREENSPAN PROPERTIES (BORDEN LANE) LIMITED (06880623)
- Filing history for GREENSPAN PROPERTIES (BORDEN LANE) LIMITED (06880623)
- People for GREENSPAN PROPERTIES (BORDEN LANE) LIMITED (06880623)
- Charges for GREENSPAN PROPERTIES (BORDEN LANE) LIMITED (06880623)
- More for GREENSPAN PROPERTIES (BORDEN LANE) LIMITED (06880623)
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) |
---|---|---|---|
27 Jul 2015 | BONA | Bona Vacantia disclaimer | |
27 Jul 2015 | BONA | Bona Vacantia disclaimer | |
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2015 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Robert Mason on 2 May 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Ceri Alan Lyndon Williams on 17 April 2011 | |
26 Jan 2011 | TM01 | Termination of appointment of John Williams as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Megan Williams as a director | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Robert Mason on 7 April 2010 | |
02 Jul 2010 | CH01 | Director's details changed for John Lyndon Williams on 7 April 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Megan Eira Williams on 7 April 2010 | |
02 Jul 2010 | TM02 | Termination of appointment of Robert Mason as a secretary | |
10 May 2010 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 10 May 2010 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |