GREENDON HOLDINGS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HART / 25/05/2011

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HART / 25/05/2011

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HART / 25/05/2011

View Document

26/01/1326 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 39 GREENWAY TOTTERIDGE LONDON N20 8EH ENGLAND

View Document

06/02/126 February 2012 SECRETARY APPOINTED MRS JANET HART

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY ELSIE LEWIS

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 56 WEST HILL WAY TOTTERIDGE LONDON N20 8QS

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HART / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HART / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 56 WEST HILL WAY TOTTERIDGE LONDON N20 8QS

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: 2 GREENWAY TOTTERIDGE LONDON N20 8ED

View Document

12/12/0812 December 2008 DIRECTOR RESIGNED ALAN LEWIS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GREENDON HOUSE 7B BAYHAM STREET LONDON NW1 OEY

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW HART

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED JANET HART

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 0EY

View Document

10/02/9510 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ADOPT MEM AND ARTS 27/06/90

View Document

10/07/9010 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9015 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 30/09/89

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/879 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: G OFFICE CHANGED 19/07/86 29-31 OXFORD STREET LONDON W1

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 11/02/86; FULL LIST OF MEMBERS

View Document


More Company Information


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