- Company Overview for GREENBRIDGE MAINTENANCE LIMITED (08878989)
- Filing history for GREENBRIDGE MAINTENANCE LIMITED (08878989)
- People for GREENBRIDGE MAINTENANCE LIMITED (08878989)
- Charges for GREENBRIDGE MAINTENANCE LIMITED (08878989)
- More for GREENBRIDGE MAINTENANCE LIMITED (08878989)
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 Aug 2016 | TM01 | Termination of appointment of Alexander Edward Pedder as a director on 23 June 2016 | |
19 Apr 2016 | SH20 | Statement by Directors | |
19 Apr 2016 | SH19 |
Statement of capital on 19 April 2016
|
|
19 Apr 2016 | CAP-SS | Solvency Statement dated 21/03/16 | |
19 Apr 2016 | SH02 | Sub-division of shares on 21 March 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | MR04 | Satisfaction of charge 088789890002 in full | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Mr Michael James Overton on 1 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
19 Jun 2014 | MR01 | Registration of charge 088789890002 | |
29 Apr 2014 | MR01 |
Registration of charge 088789890001
|
|
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|