GREENING DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
FERRY NAB COTTAGE
FERRY ROAD
BOWNESS IN WINDERMERE
CUMBRIA
LA23 3JH

View Document

13/01/1413 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

13/01/1413 January 2014 DECLARATION OF SOLVENCY

View Document

13/01/1413 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1413 January 2014 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION;- "IN SPECIE"

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY GREEN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FARTHING / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GREEN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HADFIELD FARTHING / 04/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: WALKERS BOAT HOUSE FERRY NAB BURNESS ON WINDERMERE CUMBRIA LA23 3JH

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED THE WINDERMERE YACHT COMPANY LIM ITED CERTIFICATE ISSUED ON 27/06/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: FERRY NAB COTTAGE FERRY ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3JH

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 � NC 100/100000 15/09/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED J.H. NIGHTINGALE HIRE AND LEASIN G LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/01/01

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/00

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 S366A DISP HOLDING AGM 30/10/95 S252 DISP LAYING ACC 30/10/95 S386 DISP APP AUDS 30/10/95

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

03/10/943 October 1994 S366A DISP HOLDING AGM 28/09/94 S252 DISP LAYING ACC 28/09/94 S386 DIS APP AUDS 28/09/94 EXEMPT FROM APP AUD 28/09/94

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/943 October 1994 S386 DIS APP AUDS 28/09/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 28/06/93

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/10/922 October 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 EXEMPTION FROM APPOINTING AUDITORS 03/10/91

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/12/892 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

06/07/796 July 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/79

View Document

11/08/7811 August 1978 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