Advanced company searchLink opens in new window

GREENTREE MANAGEMENT ASSOCIATES LIMITED

Company number 05304979

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
27 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 2
31 Oct 2012 AP01 Appointment of Mr Michael Hoad as a director on 15 May 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 TM01 Termination of appointment of Michael Hoad as a director on 31 March 2012
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Jeffery Dennis Reader as a director on 11 October 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
19 Dec 2009 CH01 Director's details changed for Mr Jeffery Dennis Reader on 19 December 2009
19 Dec 2009 CH01 Director's details changed for Mr Michael Hoad on 19 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 06/12/08; full list of members
18 Dec 2008 288a Director appointed mr jeffery dennis reader
23 Sep 2008 288b Appointment Terminated Director jeffery reader
16 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Sep 2008 288a Director appointed mr michael hoad
10 Jun 2008 287 Registered office changed on 10/06/2008 from treetops, freshwater east road lamphey pembroke pembrokeshire SA71 5JX
08 Apr 2008 288b Appointment Terminated Secretary jane reader
08 Apr 2008 288b Appointment Terminated Director jane reader
28 Dec 2007 363a Return made up to 06/12/07; full list of members