Advanced company searchLink opens in new window

GREENFIELD DRIVE RES. ASSOC. (FORTIS GREEN) LIMITED

Company number 03256227

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)
02 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
21 Aug 2017 AP01 Appointment of Mr Benjamin Neville Wright as a director on 21 August 2017
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
17 Jul 2016 AP04 Appointment of Broadoak Management Limited as a secretary on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 1 July 2016
01 Jul 2016 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Feb 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
10 Feb 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016
30 Sep 2015 AR01 Annual return made up to 27 September 2015 no member list
14 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Oct 2014 AR01 Annual return made up to 27 September 2014 no member list
08 Aug 2014 AP01 Appointment of Mrs Susan Patricia Chaitow as a director on 31 July 2014
07 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
10 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Jan 2014 TM01 Termination of appointment of Glen Corrie as a director
14 Oct 2013 AR01 Annual return made up to 27 September 2013 no member list
18 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
05 Oct 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
05 Oct 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
02 Oct 2012 AR01 Annual return made up to 27 September 2012 no member list
06 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
10 Oct 2011 AR01 Annual return made up to 27 September 2011 no member list
10 Oct 2011 CH01 Director's details changed for Glen Andrew Corrie on 26 September 2011
10 Oct 2011 CH01 Director's details changed for George Corbett on 20 September 2011