Advanced company searchLink opens in new window

GREENCOURTS ESTATE COMPANY LIMITED

Company number 02664537

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)
04 Jul 1995 AA Accounts for a dormant company made up to 30 September 1994
12 May 1995 288 Secretary resigned;new secretary appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
24 Nov 1994 363s Return made up to 20/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/11/94; full list of members
12 Jul 1994 AA Accounts for a dormant company made up to 30 September 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 September 1993
30 Nov 1993 363s Return made up to 20/11/93; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/11/93; no change of members
24 Sep 1993 287 Registered office changed on 24/09/93 from: 210 lower bristol road bath BA1 1TY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/09/93 from: 210 lower bristol road bath BA1 1TY
24 Aug 1993 225(1) Accounting reference date shortened from 31/03 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/09
22 Aug 1993 AA Accounts for a dormant company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1993
22 Aug 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Aug 1993 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
05 Aug 1993 363s Return made up to 20/11/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/11/92; full list of members
01 Jun 1993 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
20 Apr 1993 287 Registered office changed on 20/04/93 from: 11-15 arlington street st james's london SW1A 1RD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/04/93 from: 11-15 arlington street st james's london SW1A 1RD
11 Aug 1992 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Aug 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 Jul 1992 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
05 Feb 1992 288 Secretary resigned;new secretary appointed;new director appointed
05 Feb 1992 288 New director appointed
05 Feb 1992 288 Director resigned;new director appointed
04 Feb 1992 CERTNM Company name changed greencourts management company l imited\certificate issued on 05/02/92
17 Dec 1991 CERTNM Company name changed uniaction LIMITED\certificate issued on 18/12/91
11 Dec 1991 287 Registered office changed on 11/12/91 from: 140 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/12/91 from: 140 tabernacle street london EC2A 4SD
20 Nov 1991 NEWINC Incorporation