GREENBUILD MANAGEMENT SERVICES LIMITED
Company number 08552682
- Company Overview for GREENBUILD MANAGEMENT SERVICES LIMITED (08552682)
- Filing history for GREENBUILD MANAGEMENT SERVICES LIMITED (08552682)
- People for GREENBUILD MANAGEMENT SERVICES LIMITED (08552682)
- More for GREENBUILD MANAGEMENT SERVICES LIMITED (08552682)
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) |
---|---|---|---|
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Robert Williams as a person with significant control on 10 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
02 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
20 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 24 September 2017
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of Daryl Fisher as a director on 30 May 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Unit 11, Mardon Park Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX to Unit 19 Mardon Park, Central Avenue Baglan Port Talbot SA12 7AX on 11 January 2017 | |
01 Jan 2017 | AP01 | Appointment of Mr Robert James Williams as a director on 23 December 2016 | |
01 Jan 2017 | AP01 | Appointment of Mr Jonathan James Ridd as a director on 23 December 2016 | |
01 Jan 2017 | TM01 | Termination of appointment of Sian Cassandra Ridd as a director on 23 December 2016 | |
01 Jan 2017 | TM01 | Termination of appointment of Matthew Nicholson Jones as a director on 23 December 2016 | |
01 Jan 2017 | TM01 | Termination of appointment of Gareth Davies as a director on 23 December 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
23 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|