GREENTHORNE PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERVE BARTHELEMY GEORGES VINCIGUERRA

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

14/07/1614 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR HERVÉ BARTHELEMY GEORGES VINCIGUERRA

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA CODERONI

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY ARMAND ROUSSO

View Document

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

View Accounts

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRA CODERONI / 18/06/2012

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARMAND ROUSSO / 18/06/2012

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ARMAND RUSSO / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ARMAND RUSSO / 09/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA CODERONI / 09/06/2010

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA CODERONI / 27/03/2008

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ARMAND RUSSO / 27/03/2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: ILS 6TH FLOOR 52-54 GRACECHURCH STREET LONDON ECV 0EH

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0323 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/03/008 March 2000 EXEMPTION FROM APPOINTING AUDITORS 30/11/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 09/06/98

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NC INC ALREADY ADJUSTED 09/06/98

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 £ NC 100/500000 09/06/98

View Document

09/06/989 June 1998 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