Advanced company searchLink opens in new window

GREEPERS LIMITED

Company number 06447581

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)
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mrs Jessica Judith Claire Greedy on 1 December 2011
15 Dec 2011 CH01 Director's details changed for Peter Greedy on 1 December 2011
19 Oct 2011 TM02 Termination of appointment of Richard Perry as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AD01 Registered office address changed from 17 Cantley Road Hanwell London W7 2BQ on 20 May 2011
08 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Peter Greedy on 8 December 2009
08 Feb 2011 CH01 Director's details changed for Mrs Jessica Judith Claire Greedy on 8 December 2009
08 Feb 2011 CH01 Director's details changed for Clive Greedy on 8 December 2009
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
20 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2009 363a Return made up to 07/12/08; full list of members; amend
05 Mar 2009 88(2) Capitals not rolled up
05 Mar 2009 88(2) Capitals not rolled up
05 Mar 2009 123 Nc inc already adjusted 07/12/07
05 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2009 88(2) Capitals not rolled up
05 Jan 2009 363a Return made up to 07/12/08; full list of members
19 Jun 2008 288a Director appointed mrs jessica judith claire greedy
08 May 2008 288b Appointment terminated director richard perry
04 Feb 2008 288c Secretary's particulars changed;director's particulars changed
07 Dec 2007 NEWINC Incorporation