Advanced company searchLink opens in new window

GREENMEADOW SPRINGS 2 LIMITED

Company number 04756637

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)
09 Dec 2008 288b Appointment Terminated Director philip morgan
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
16 May 2008 363a Return made up to 07/05/08; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion ffordd yr hen gae bocam park bridgend CF35 5LJ
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
08 Feb 2008 AA Accounts for a small company made up to 30 June 2007
02 Jan 2008 288c Director's particulars changed
30 May 2007 363s Return made up to 07/05/07; no change of members
02 Mar 2007 AA Accounts for a small company made up to 30 June 2006
17 May 2006 363s Return made up to 07/05/06; full list of members
13 Mar 2006 AA Accounts for a small company made up to 30 June 2005
24 Jun 2005 395 Particulars of mortgage/charge
05 May 2005 363s Return made up to 07/05/05; full list of members
05 May 2005 363(287) Registered office changed on 05/05/05
15 Apr 2005 287 Registered office changed on 15/04/05 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1XX
04 Mar 2005 AA Accounts for a small company made up to 30 June 2004
14 Oct 2004 395 Particulars of mortgage/charge
02 Aug 2004 288c Secretary's particulars changed
14 Jul 2004 288a New director appointed
27 May 2004 363s Return made up to 07/05/04; full list of members
26 Apr 2004 225 Accounting reference date extended from 31/05/04 to 30/06/04
12 Nov 2003 395 Particulars of mortgage/charge
12 Nov 2003 395 Particulars of mortgage/charge
18 Jun 2003 88(2)R Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2
28 May 2003 288b Secretary resigned