GREENSIDE INTEGRATED SERVICES LIMITED
Company number 03824825
- Company Overview for GREENSIDE INTEGRATED SERVICES LIMITED (03824825)
- Filing history for GREENSIDE INTEGRATED SERVICES LIMITED (03824825)
- People for GREENSIDE INTEGRATED SERVICES LIMITED (03824825)
- Charges for GREENSIDE INTEGRATED SERVICES LIMITED (03824825)
- More for GREENSIDE INTEGRATED SERVICES LIMITED (03824825)
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) |
---|---|---|---|
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
24 May 2016 | CC04 | Statement of company's objects | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AD01 | Registered office address changed from James Cowper Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016 | |
09 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA to James Cowper Wesley Gate Queens Road Reading RG1 4AP on 27 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Mar 2013 | CERTNM |
Company name changed greenside holdings (uk) LIMITED\certificate issued on 21/03/13
|
|
25 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Daniel Jason O'connor on 1 October 2009 | |
12 Jan 2012 | CH03 | Secretary's details changed for James Alan Stirrat on 9 January 2012 | |
12 Jan 2012 | CH01 | Director's details changed for James Alan Stirrat on 9 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Daniel Jason O'connor on 2 June 2010 | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders |