Advanced company searchLink opens in new window

64 GREENCROFT GARDENS FREEHOLD LIMITED

Company number 06347712

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)
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 60
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
04 Jul 2014 AP01 Appointment of Mr Nimit Jani as a director
27 Jun 2014 AP01 Appointment of Mr Malcolm Black as a director
02 May 2014 AD01 Registered office address changed from 64 Greencroft Gardens London NW6 3JH England on 2 May 2014
15 Jan 2014 AD01 Registered office address changed from Flat 6 64 Greencroft Gardens South Hampstead London NW6 3JH on 15 January 2014
15 Jan 2014 TM01 Termination of appointment of Andrew Mason as a director
20 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 60
20 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Devang Patel on 20 August 2010
20 Sep 2010 TM01 Termination of appointment of Nicola Kornhauser as a director
20 Sep 2010 CH01 Director's details changed for Nicholas Jonathan Alexander on 20 August 2010
20 Sep 2010 CH01 Director's details changed for Andrew Owen Mason on 20 August 2010
13 May 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
22 Feb 2010 AP01 Appointment of Mr Daniel Robert Tonkyn as a director
19 Feb 2010 CH01 Director's details changed for Sarah Elizabeth Cantwell on 19 February 2010
10 Sep 2009 363a Return made up to 20/08/09; full list of members