GREENWOODS PROPERTY CENTRE LIMITED
Company number 06921298
- Company Overview for GREENWOODS PROPERTY CENTRE LIMITED (06921298)
- Filing history for GREENWOODS PROPERTY CENTRE LIMITED (06921298)
- People for GREENWOODS PROPERTY CENTRE LIMITED (06921298)
- Charges for GREENWOODS PROPERTY CENTRE LIMITED (06921298)
- More for GREENWOODS PROPERTY CENTRE LIMITED (06921298)
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) |
---|---|---|---|
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
21 Aug 2017 | TM02 | Termination of appointment of Shaun Paul Miles as a secretary on 21 August 2017 | |
21 Aug 2017 | PSC01 | Notification of Michael Grimsted as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
19 Apr 2016 | CH01 | Director's details changed for Michael Rodney Grimstead on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 19 April 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 4 January 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
12 Aug 2015 | AP01 | Appointment of Mr James Grimsted as a director on 12 August 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 May 2015 | MR01 | Registration of charge 069212980001, created on 21 May 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 6 June 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Michael Rodney Grimstead on 2 June 2010 |