GREENGLADE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2013

View Document

28/03/1428 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2013

View Document

20/08/1320 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2013

View Document

20/08/1320 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2013

View Document

13/06/1313 June 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

13/06/1313 June 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

07/08/127 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

07/08/127 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

27/07/1227 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

29/06/1129 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/06/1129 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ASHLEY WILSON / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL JENKINS / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY ELAINE JENKINS

View Document

25/11/0825 November 2008 AUDITOR'S RESIGNATION

View Document

24/11/0824 November 2008 SECRETARY APPOINTED ANTHONY ASHLEY WILSON

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
C/O ALLIOTTS
9 KINGSWAY
LONDON
WC2B 6XF

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information