Advanced company searchLink opens in new window

GREENDALE FURNITURE LIMITED

Company number 06943953

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)
24 May 2017 AD01 Registered office address changed from Sunset Heights 10 Sand Road Kewstoke Weston-Super-Mare Avon BS22 9UH to 221F Swallowfield Park Crateford Lane Gailey Stafford ST19 5PZ on 24 May 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
05 Jun 2014 AD01 Registered office address changed from Lapthorne Adsborough Lane Adsborough Taunton Somerset TA2 8RP England on 5 June 2014
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Queens House 42-44 New Street Honiton Devon EX14 1BJ England on 20 April 2012
11 Apr 2012 CH01 Director's details changed for James Joseph Packman on 11 April 2012
11 Apr 2012 AD01 Registered office address changed from Lapthorne Adsborough Lane Adsborough Taunton Somerset TA2 8RP on 11 April 2012
11 Apr 2012 CH01 Director's details changed for Sharon Packman on 11 April 2012
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
06 Sep 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Sharon Packman on 23 June 2010
06 Sep 2010 CH01 Director's details changed for James Joseph Packman on 23 June 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2009 288a Director appointed sharon packman
15 Jul 2009 288a Director appointed james joseph packman
14 Jul 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution