Advanced company searchLink opens in new window

GREENWOODS PROPERTY CENTRE LIMITED

Company number 06921298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125
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
  • GBP 125
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
  • GBP 125
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