- Company Overview for GREENACRES OUTDOORS LIMITED (06886591)
- Filing history for GREENACRES OUTDOORS LIMITED (06886591)
- People for GREENACRES OUTDOORS LIMITED (06886591)
- Charges for GREENACRES OUTDOORS LIMITED (06886591)
- More for GREENACRES OUTDOORS LIMITED (06886591)
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) |
---|---|---|---|
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ on 26 June 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Oct 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 May 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 7 October 2010 | |
17 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Matthew James Gilliver on 23 April 2010 | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2009 | NEWINC | Incorporation |