GREENACRES OVERSEAS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Appointment of Mr Christopher Michael Hunter as a director on 2023-10-16 |
25/09/2325 September 2023 | Registered office address changed from 4 Murch Road Dinas Powys CF64 4NJ Wales to 69 Kings Court Hamlet Gardens London W6 0RP on 2023-09-25 |
25/09/2325 September 2023 | Cessation of Denis O'sullivan as a person with significant control on 2023-09-21 |
25/09/2325 September 2023 | Termination of appointment of Denis O'sullivan as a director on 2023-09-21 |
25/09/2325 September 2023 | Registered office address changed from 69 Kings Court Hamlet Gardens London W6 0RP England to 88 Stamford Court Goldhawk Road London W6 0XE on 2023-09-25 |
09/07/239 July 2023 | Registered office address changed from 23a Dancer Road Richmond TW9 4LD England to 4 Murch Road Dinas Powys CF64 4NJ on 2023-07-09 |
09/07/239 July 2023 | Appointment of Mr Denis O'sullivan as a director on 2023-07-07 |
09/07/239 July 2023 | Termination of appointment of Christopher Michael Hunter as a director on 2023-07-09 |
09/07/239 July 2023 | Notification of Denis O'sullivan as a person with significant control on 2023-07-07 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Accounts for a dormant company made up to 2022-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Termination of appointment of Michael Leigh Diner as a secretary on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ to 23a Dancer Road Richmond TW9 4LD on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/07/2110 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/03/218 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
11/03/1911 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/03/184 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HUNTER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
19/03/1719 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
25/07/1625 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/03/1627 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
16/07/1516 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
12/07/1312 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/06/1323 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
19/07/1219 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
28/03/1228 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KALSANG YOUDON |
06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/09/1016 September 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
09/04/109 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER BADEN POWELL |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KALSANG YOYDON / 31/03/2010 |
30/03/1030 March 2010 | DIRECTOR APPOINTED MS KALSANG YOYDON |
30/03/1030 March 2010 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HUNTER |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES BERRY |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLOTTE CHALIHA |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY ANNA STEWART |
09/06/089 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | SECRETARY APPOINTED MICHAEL LEIGH DINER |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, OXFORD HOUSE, 10-16 VERE STREET, ROATH, CARDIFF, CF24 3DS |
09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR KENNETH GRAHAM |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR DENIS O'SULLIVAN |
23/04/0823 April 2008 | DIRECTOR APPOINTED ROGER EVELYN STANFIELD SALVESEN BADEN POWELL |
23/04/0823 April 2008 | DIRECTOR APPOINTED JAMES STANLEY BERRY |
07/08/077 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: OXFORD HOUSE, 10-16 VERE STREET ROATH, CARDIFF, CF24 4HB |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | DIV 19/08/05 |
27/10/0527 October 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | SECRETARY RESIGNED |
01/09/051 September 2005 | DIRECTOR RESIGNED |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
15/08/0515 August 2005 | COMPANY NAME CHANGED TIMESELECTION LIMITED CERTIFICATE ISSUED ON 15/08/05 |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company