Advanced company searchLink opens in new window

GREENLANES PROPERTY DEVELOPMENTS LIMITED

Company number 09067549

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Mark Robert Lebihan on 2 February 2017
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Brian Daniel Higgins on 1 February 2017
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
10 Jun 2016 AP01 Appointment of Mr Mark Robert Lebihan as a director on 1 January 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2016 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 8 June 2015
16 May 2015 CERTNM Company name changed silvertown property developments LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
13 Mar 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 13 March 2015
01 Dec 2014 CERTNM Company name changed hadley heights three LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
17 Jun 2014 AP04 Appointment of Network Secretarial Services Limited as a secretary
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted