Advanced company searchLink opens in new window

GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06743175

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)
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
  • GBP 2
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