- Company Overview for GREENDALE PROPERTY LTD (10705650)
- Filing history for GREENDALE PROPERTY LTD (10705650)
- People for GREENDALE PROPERTY LTD (10705650)
- Charges for GREENDALE PROPERTY LTD (10705650)
- More for GREENDALE PROPERTY LTD (10705650)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Sep 2023 | MR01 | Registration of charge 107056500004, created on 19 September 2023 | |
21 Sep 2023 | MR04 | Satisfaction of charge 107056500002 in full | |
21 Sep 2023 | MR04 | Satisfaction of charge 107056500003 in full | |
18 Aug 2023 | AP01 | Appointment of Mr Peter Daniel Savage as a director on 14 August 2023 | |
18 Aug 2023 | PSC01 | Notification of Peter Savage as a person with significant control on 31 July 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 May 2022 | AD01 | Registered office address changed from Lower Lakes Business Retreat Chilton Trinity Bridgwater TA5 2BQ England to 208 Broadway Didcot Oxfordshire OX11 8RN on 27 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Mar 2019 | CH01 | Director's details changed for Mr Joseph Luke Savage on 30 March 2019 | |
30 Mar 2019 | AD01 | Registered office address changed from 3 Hestercombe Close Bridgwater Somerset TA6 7NY England to Lower Lakes Business Retreat Chilton Trinity Bridgwater TA5 2BQ on 30 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Jun 2018 | MR01 | Registration of charge 107056500003, created on 8 June 2018 | |
11 Jun 2018 | MR01 | Registration of charge 107056500002, created on 8 June 2018 | |
11 May 2018 | MR01 | Registration of charge 107056500001, created on 10 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates |