GREENSHIRE PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
04/07/234 July 2023 | Termination of appointment of Donna Marie Greening as a director on 2023-07-04 |
04/07/234 July 2023 | Cessation of Donna Marie Greening as a person with significant control on 2023-07-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-05-31 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Confirmation statement made on 2023-01-11 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, SECRETARY DONNA GREENING |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
08/07/208 July 2020 | DIRECTOR APPOINTED MRS DONNA MARIE GREENING |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE GREENING |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
28/09/1728 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
20/12/1620 December 2016 | FIRST GAZETTE |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/10/151 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
07/11/147 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/12/1316 December 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/124 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/10/1119 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM GREENING / 02/10/2009 |
30/09/1030 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 8-10 ADAMS ROAD SHIRE OAK WALSALL WEST MIDLANDS WS8 7AN |
08/12/088 December 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | LOCATION OF REGISTER OF MEMBERS |
08/12/088 December 2008 | LOCATION OF DEBENTURE REGISTER |
09/09/089 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
09/09/089 September 2008 | PREVSHO FROM 30/09/2008 TO 31/05/2008 |
15/10/0715 October 2007 | NEW SECRETARY APPOINTED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
27/09/0727 September 2007 | SECRETARY RESIGNED |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
27/09/0727 September 2007 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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