Advanced company searchLink opens in new window

GREENTERM PROPERTY MANAGEMENT LIMITED

Company number 02437808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AP01 Appointment of Mr Luke George Farrow as a director on 8 November 2014
01 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8
01 Dec 2014 TM01 Termination of appointment of Gavin Nicholas Batten as a director on 8 November 2014
01 Dec 2014 TM02 Termination of appointment of Janice Ann Miles as a secretary on 8 November 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8
04 Nov 2013 AD01 Registered office address changed from Flat 3 Ailsa Brook House Blundells Road Tiverton Devon EX16 4DE United Kingdom on 4 November 2013
06 Aug 2013 AP03 Appointment of Janice Ann Miles as a secretary
02 Aug 2013 TM02 Termination of appointment of Stuart Donaldson as a secretary
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AD01 Registered office address changed from C/O Antony Corlett Flat 3 Ailsabrook House Blundells Road Tiverton Devon EX16 4DE United Kingdom on 19 November 2012
19 Nov 2012 AP03 Appointment of Mr Stuart Charles Donaldson as a secretary
12 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
12 Nov 2012 TM02 Termination of appointment of Anthony Corlett as a secretary
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Gavin Nicholas Betten on 30 October 2011
07 Aug 2011 AD01 Registered office address changed from 2 Ailsabrook House Blundell's Road Tiverton Devon EX16 4DE on 7 August 2011
07 Aug 2011 CH03 Secretary's details changed for Anthony Robert Corlett on 10 December 2010
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
06 May 2011 TM02 Termination of appointment of Janice Miles as a secretary
06 May 2011 AP03 Appointment of Anthony Robert Corlett as a secretary