GREEN PARK PROPERTY MANAGEMENT LIMITED
Company number 07830370
- Company Overview for GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370)
- Filing history for GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370)
- People for GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370)
- More for GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370)
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) |
---|---|---|---|
02 Jul 2020 | MA | Memorandum and Articles of Association | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | AP01 | Appointment of Pamela Leonce as a director on 18 December 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Eliezer Zax as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Michaela Bygrave as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Sukvinder Singh Kalsi as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mohammeed Waseem Butt as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Nick Hawkins as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Fawzia Radman as a director on 18 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Edward Ehiorobo as a director on 18 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 May 2019 | TM01 | Termination of appointment of Intiaz Hussain as a director on 3 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Jul 2018 | AP01 | Appointment of Mr Intiaz Hussain as a director on 20 July 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
04 May 2017 | CH01 | Director's details changed for Mr Eliezer Zax on 30 April 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS to Helen House 214-218 High Road London N15 4NP on 20 February 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Shafiq Ahmed as a director on 10 August 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Eliezer Zax as a director on 14 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|