GREENDOOR BUILDING CONTROL & SPECIALIST SERVICES LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LONSDALE

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/07/184 July 2018 CESSATION OF MATTHEW JOHN FERGUSON AS A PSC

View Document

04/07/184 July 2018 CESSATION OF ROBERT JAMES COXON AS A PSC

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR IAN O'CONNOR

View Document

01/10/151 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 12 KIRKWOOD DRIVE DURHAM DH1 4FF

View Document

30/09/1530 September 2015 ALTER ARTICLES 08/09/2015

View Document

30/09/1530 September 2015 ARTICLES OF ASSOCIATION

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043812370002

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043812370001

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LONSDALE / 25/01/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 22 FARADAY COURT NEVILLES DURHAM DH1 4FG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

16/03/1116 March 2011 DISPENSE COMPANY SECRETARY 08/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH LONSDALE

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED GREENDOOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 22 FARADAY COURT NEVILLES CROSS DURHAM DURHAM DH1 4FG ENGLAND

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 REGISTERED OFFICE CHANGED ON 23/03/2008 FROM SUITE 517 AIDEN HOUSE TYNGATE BUSINESS PRECINT SUNDERLAND ROAD GATESHEAD NE8 3HU

View Document

23/03/0823 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0823 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: SUITE 402 AIDEN HOUSE TYNEGATE BUSINESS CENTRE GATESHEAD NE8 3HU

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 80A HIGHBURY PARK LONDON N5 2XE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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