Advanced company searchLink opens in new window

GREENDELL LIMITED

Company number 06720551

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)
15 Jul 2016 AD01 Registered office address changed from 55 Aragon Avenue Epsom Surrey KT17 2QL to 37 Chart Place Wigmore Gillingham Kent ME8 0LW on 15 July 2016
17 Mar 2016 TM01 Termination of appointment of Michelle Chalmers as a director on 30 June 2015
02 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 AD01 Registered office address changed from 149 Balham Hill London SW12 9DJ to 55 Aragon Avenue Epsom Surrey KT17 2QL on 2 November 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
12 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
29 Jan 2014 TM01 Termination of appointment of Anthony Dallamore as a director
29 Jan 2014 AP01 Appointment of Mrs Mandy Doyle as a director
18 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
16 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
03 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Anthony Arthur Dallamore as a director
16 Nov 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
04 Aug 2011 AAMD Amended accounts made up to 31 October 2010
16 Jun 2011 AA Total exemption full accounts made up to 31 October 2010
04 Nov 2010 TM01 Termination of appointment of Anthony Dallamore as a director
04 Nov 2010 TM02 Termination of appointment of Helen Dallamore as a secretary
04 Nov 2010 AP01 Appointment of Michelle Chalmers as a director
01 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
26 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
01 Nov 2008 288a Secretary appointed helen dallamore
01 Nov 2008 288a Director appointed anthony dallamore