GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED
Company number 07552053
- Company Overview for GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED (07552053)
- Filing history for GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED (07552053)
- People for GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED (07552053)
- More for GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED (07552053)
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) |
---|---|---|---|
25 Mar 2014 | AR01 | Annual return made up to 4 March 2014 no member list | |
25 Mar 2014 | AD01 | Registered office address changed from 5 Greenbanks Halstead Essex CO9 1FH England on 25 March 2014 | |
14 Jan 2014 | TM02 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary | |
12 Dec 2013 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England on 12 December 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr John Keith Little as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Adrian Calver as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Ronald Fairbrass as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Steven Richard John Din as a director | |
28 Nov 2013 | AP01 | Appointment of Mr David Frank Pleasance as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Adrian Joseph Calver as a director | |
25 Oct 2013 | AP04 | Appointment of Mrl Company Secretarial Services Limited as a secretary | |
25 Oct 2013 | TM02 | Termination of appointment of Gary Spicer as a secretary | |
25 Oct 2013 | TM01 | Termination of appointment of William Anthony as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Peter Swarbrick as a director | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 4 March 2013 no member list | |
18 Jun 2013 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 18 June 2013 | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 4 March 2012 no member list | |
07 Oct 2011 | AP01 | Appointment of Mr Peter Graham Swarbrick as a director | |
04 Mar 2011 | NEWINC | Incorporation |