Advanced company searchLink opens in new window

GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED

Company number 03256227

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)
06 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Nov 2023 TM02 Termination of appointment of Ringley Limited as a secretary on 20 September 2023
30 Oct 2023 AD01 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 30 October 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Mark Albini as a director on 1 June 2023
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
26 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2020 CH04 Secretary's details changed for Ringley Limited on 28 January 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
02 Sep 2019 AP01 Appointment of Ms Emma Jane Brown as a director on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Susan Patricia Chaitow as a director on 2 September 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
28 Aug 2018 AP04 Appointment of Ringley Limited as a secretary on 10 August 2018
28 Aug 2018 TM02 Termination of appointment of Ringley Support Services Limited as a secretary on 10 August 2018
24 Aug 2018 AP04 Appointment of Ringley Support Services Limited as a secretary on 10 August 2018
24 Aug 2018 TM02 Termination of appointment of Broadoak Management Limited as a secretary on 10 August 2018
24 Aug 2018 AD01 Registered office address changed from Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB England to Ringley House 349 Royal College Street London NW1 9QS on 24 August 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 TM01 Termination of appointment of George Corbett as a director on 1 November 2017