GREENTREE PROJECTS LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
THE GRANARY
UNT E HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE KENT
ME16 9NT

View Document

24/05/1024 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN PARR / 15/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
PRENTIS CHAMBERS
37 EARL STREET
MAIDSTONE
KENT ME14 1PF

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM:
TIMBERS COTTAGE
NUFFIELD
HENLEY ON THAMES
OXFORDSHIRE RG9 5SU

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/0315 April 2003 Incorporation

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