GREENBASE DEVELOPMENT LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
10/02/2510 February 2025 | Registered office address changed from 18 st Marys Road Poole Dorset BH15 2LH England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2025-02-10 |
19/02/2419 February 2024 | Liquidators' statement of receipts and payments to 2023-12-20 |
04/12/234 December 2023 | Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to 18 st Marys Road Poole Dorset BH15 2LH on 2023-12-04 |
09/01/239 January 2023 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2023-01-09 |
09/01/239 January 2023 | Appointment of a voluntary liquidator |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Statement of affairs |
06/01/236 January 2023 | Resolutions |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GREEN / 30/12/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREEN / 30/12/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREEN / 01/01/2015 |
05/05/155 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM UNITS 7 & 8 147 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LA |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/112 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNA GREEN |
05/05/105 May 2010 | SECRETARY APPOINTED MRS ROSE-MARIE ANNE GREEN |
05/05/105 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREEN / 31/03/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNITS 7 & 8 147 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LA UNITED KINGDOM |
30/06/0930 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM TMD ACCOUNTANCY 20 MARKET STREET POOLE DORSET BH15 1NF |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/10/0822 October 2008 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
05/08/055 August 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD, POOLE DORSET BH17 0NF |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
18/08/0318 August 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | S366A DISP HOLDING AGM 14/08/02 |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | SECRETARY RESIGNED |
09/04/019 April 2001 | 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