- Company Overview for GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED (06743175)
- Filing history for GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED (06743175)
- People for GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED (06743175)
- More for GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED (06743175)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
08 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
08 Dec 2011 | AD02 | Register inspection address has been changed from Walter House 418-422 Strand London WC2R 0PT | |
08 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2011 | AP01 | Appointment of Mr Philip James Davies as a director | |
06 Dec 2011 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR United Kingdom on 6 December 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR United Kingdom on 6 December 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from C/O C/O, Chaterfield Asset Management Chaterfield Asset Management Walter House 418-422 Strand London WC2R 0PT on 6 December 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Stephen Ryan Lavers as a director | |
06 Dec 2011 | TM01 | Termination of appointment of William O'hara as a director | |
06 Dec 2011 | TM01 | Termination of appointment of David Hughes as a director | |
06 Dec 2011 | TM02 | Termination of appointment of David Hughes as a secretary | |
16 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for William Patrick O'hara on 23 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr David Anthony Bersey Hughes on 29 October 2010 | |
23 Nov 2010 | CH03 | Secretary's details changed for Mr David Anthony Bersey Hughes on 29 October 2010 | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
01 Dec 2009 | AD03 | Register(s) moved to registered inspection location |