- Company Overview for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
- Filing history for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
- People for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
- Charges for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
- Insolvency for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
- More for GREENSWITCH DEVELOPMENTS LIMITED (08587423)
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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of Mark Billingham as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
18 Aug 2016 | AP03 | Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Alan Chatham as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Mark Billingham as a director on 19 January 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Sep 2014 | MR01 | Registration of charge 085874230002, created on 29 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
09 Jul 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 | |
09 Jul 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 | |
16 May 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 | |
16 Jan 2014 | AD01 | Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014 | |
24 Jul 2013 | AD01 | Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013 | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 10 July 2013
|
|
16 Jul 2013 | AP01 | Appointment of Markus Wierenga as a director | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | MR01 | Registration of charge 085874230001 | |
27 Jun 2013 | NEWINC | Incorporation |