GREENTREE PRODUCTIONS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/08/151 August 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/08/151 August 2015 SECRETARY APPOINTED MS FAYE FERGUSON

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES

View Document

01/08/151 August 2015 SAIL ADDRESS CHANGED FROM: 6 DORCHESTER GARDENS LONDON E4 8LQ ENGLAND

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE HUGHES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/08/1418 August 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MICHELLE HUGHES / 01/01/2014

View Document

15/08/1415 August 2014 SAIL ADDRESS CHANGED FROM: 202 CROSS ROAD MAWNEYS ROMFORD RM7 8HX UNITED KINGDOM

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MICHELLE HUGHES / 01/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/06/1211 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/08/112 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS CAROLINE MICHELLE HUGHES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET IONEY FLETCHER / 09/05/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 76 GREYHOUND ROAD TOTTENHAM LONDON N17 6XN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MS JULIET LONEY FLETCHER

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MRS CAROLINE MICHELLE HUGHES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE LIU

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY JULIET FLETCHER

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: GREEN TREE STUDIOS 101 PECKHAM HIGH STREET PECKHAM LONDON SE15 5RS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: GREEN TREE STUDIO 101 PECKHAM HIGH ROAD PECKHAM LONDON SE15 5RS

View Document

09/05/059 May 2005 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