- Company Overview for GREENGATE FURNITURE LIMITED (01233147)
- Filing history for GREENGATE FURNITURE LIMITED (01233147)
- People for GREENGATE FURNITURE LIMITED (01233147)
- Charges for GREENGATE FURNITURE LIMITED (01233147)
- More for GREENGATE FURNITURE LIMITED (01233147)
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) |
---|---|---|---|
15 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Phyllis Amy Hearn on 29 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Richard Julian Hearn on 29 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Peter Jonathan Hearn on 29 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for David Seymour Hearn on 29 June 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Phyllis Amy Hearn on 29 June 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Aug 2009 | 363a | Return made up to 29/06/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
28 Jul 2008 | 190 | Location of debenture register | |
28 Jul 2008 | 353 | Location of register of members | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from saint georges works coronation road, cressex business park high wycombe HP12 3GG | |
01 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |