- Company Overview for GREENACRE (CHIDHAM) LTD (09713866)
- Filing history for GREENACRE (CHIDHAM) LTD (09713866)
- People for GREENACRE (CHIDHAM) LTD (09713866)
- Charges for GREENACRE (CHIDHAM) LTD (09713866)
- More for GREENACRE (CHIDHAM) LTD (09713866)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2024 | DS01 | Application to strike the company off the register | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
31 Aug 2022 | PSC05 | Change of details for Provincial & Western Homes Ltd. as a person with significant control on 24 November 2021 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
21 Jun 2021 | PSC07 | Cessation of Bayamo Holdings Limited as a person with significant control on 16 June 2021 | |
17 Jun 2021 | PSC01 | Notification of Roger James Penfold as a person with significant control on 16 June 2021 | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
05 Feb 2020 | MR01 | Registration of charge 097138660002, created on 28 January 2020 | |
21 Jan 2020 | MR01 | Registration of charge 097138660001, created on 16 January 2020 | |
28 Nov 2019 | PSC05 | Change of details for Bayamo Holdings Limited as a person with significant control on 14 May 2019 | |
28 Nov 2019 | PSC05 | Change of details for Bayamo Holdings Limited as a person with significant control on 14 May 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Barry Hugh Dunbar Sampson as a director on 27 November 2019 | |
26 Nov 2019 | PSC02 | Notification of Bayamo Holdings Limited as a person with significant control on 14 May 2019 | |
26 Nov 2019 | PSC02 | Notification of Provincial & Western Homes Ltd. as a person with significant control on 16 July 2018 | |
26 Nov 2019 | PSC05 | Change of details for Seaward Properties Ltd as a person with significant control on 2 August 2016 | |
26 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2019 | |
20 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2019 |