GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED
Company number 03256227
- Company Overview for GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED (03256227)
- Filing history for GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED (03256227)
- People for GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED (03256227)
- More for GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED (03256227)
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 |