- Company Overview for GREENCO SERVICES 2 LIMITED (07437832)
- Filing history for GREENCO SERVICES 2 LIMITED (07437832)
- People for GREENCO SERVICES 2 LIMITED (07437832)
- Charges for GREENCO SERVICES 2 LIMITED (07437832)
- More for GREENCO SERVICES 2 LIMITED (07437832)
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) |
---|---|---|---|
17 Sep 2015 | SH19 |
Statement of capital on 17 September 2015
|
|
17 Sep 2015 | CAP-SS | Solvency Statement dated 16/09/15 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | AP01 | Appointment of Edward Fellows as a director on 16 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 | |
10 Sep 2015 | MR04 | Satisfaction of charge 074378320003 in full | |
10 Sep 2015 | MR04 | Satisfaction of charge 074378320004 in full | |
08 Sep 2015 | AP02 | Appointment of Ocs Services Limited as a director on 7 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 | |
27 Jul 2015 | MA | Memorandum and Articles of Association | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | TM01 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Jonathan Filbey as a director on 19 June 2015 | |
13 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
22 Oct 2014 | TM01 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |