- Company Overview for GREENRIDGE FINANCE LIMITED (FC024933)
- Filing history for GREENRIDGE FINANCE LIMITED (FC024933)
- People for GREENRIDGE FINANCE LIMITED (FC024933)
- Insolvency for GREENRIDGE FINANCE LIMITED (FC024933)
- UK establishments for GREENRIDGE FINANCE LIMITED (FC024933)
- More for GREENRIDGE FINANCE LIMITED (FC024933)
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) |
---|---|---|---|
13 Mar 2009 | BR6 |
BR007371 person authorised to represent and accept appointed 29/01/2009 philippa jane goodwin -- address :20 park view, hatch end, pinner, middlesex, HA5 4LN
|
|
13 Mar 2009 | BR6 | BR007371 person authorised to represent and accept terminated 29/01/2009 richard george ellaway | |
13 Mar 2009 | BR4 | Appointment terminated director richard ellaway | |
13 Mar 2009 | BR4 |
Director appointed philippa goodwin
|
|
13 Mar 2009 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
13 Nov 2008 | BR6 | BR007371 person authorised to represent and accept terminated 15/10/2008 oliver charles davidson | |
13 Nov 2008 | BR6 |
BR007371 person authorised to represent and accept appointed 15/10/2008 richard john lawrence -- address :9 long grove, seer green, beaconsfield, buckinghamshire, HP9 2YN
|
|
13 Nov 2008 | BR4 | Appointment terminated director oliver davidson | |
13 Nov 2008 | BR4 |
Director appointed richard lawrence
|
|
13 Nov 2008 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
10 Sep 2008 | BR6 | BR007371 person authorised to represent and accept partic 02/09/2008 richard george ellaway -- address :frightsbridge farm, woodchurch, kent, TN26 3PR | |
10 Sep 2008 | BR4 | Director's change of particulars / richard ellaway / 02/09/2008 / housename/number was: 72, now: ; street was: lucilla avenue, now: frightsbridge farm; area was: kingsnorth, now: ; post town was: ashford, now: woodchurch; post code was: TN23 3PS, now: TN26 3PR | |
18 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jul 2008 | BR4 | Director's change of particulars / oliver davidson / 30/06/2008 / housename/number was: , now: 11; street was: flat 2, now: belsize park; area was: 11 belsize park, now: fl 2 | |
18 Jul 2008 | BR6 | BR007371 person authorised to represent and accept terminated 30/06/2008 grant muirhead hogben | |
18 Jul 2008 | BR6 | BR007371 person authorised to represent and accept terminated 30/06/2008 robert stephen cunningham | |
18 Jul 2008 | BR6 | BR007371 person authorised to represent and accept appointed 30/06/2008 richard george ellaway -- address :72 lucilla avenue, kingsnorth, ashford, kent, TN23 3PS | |
18 Jul 2008 | BR6 | BR007371 person authorised to accept partic 30/06/2008 oliver charles davidson -- address :11 belsize park, flat 2, london, NW3 4ES | |
18 Jul 2008 | BR4 | Appointment terminated director grant hogben | |
18 Jul 2008 | BR4 | Appointment terminated director robert cunningham | |
18 Jul 2008 | BR4 | Director appointed richard george ellaway | |
17 Jan 2008 | AA | Full accounts made up to 31 December 2006 | |
07 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
24 Feb 2006 | AA | Full accounts made up to 31 December 2004 | |
18 Oct 2005 | BR2 | Altn constitutional doc 230605 |