- Company Overview for GREENANDCONSTRUCTION LIMITED (07127745)
- Filing history for GREENANDCONSTRUCTION LIMITED (07127745)
- People for GREENANDCONSTRUCTION LIMITED (07127745)
- Charges for GREENANDCONSTRUCTION LIMITED (07127745)
- More for GREENANDCONSTRUCTION LIMITED (07127745)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr Lavdrim Lleshi on 11 July 2014 | |
29 Jan 2015 | CH03 | Secretary's details changed for Mr Altin Lleshi on 1 February 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Feb 2014 | AD01 | Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
15 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2010 | NEWINC |
Incorporation
|