GREENTREES NO. 1 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 2023-02-23

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Accounts

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CORPORATE SECRETARY APPOINTED BJE LONDON LIMITED T/AS BJE PLAYFIELD

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM PLAYFIELD MANAGEMENT 272 STREATFIELD ROAD KENTON HARROW MDX HA3 9BY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY PLAYFIELD PROPERTIES LIMITED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA YIANNI / 01/01/2012

View Document

05/02/145 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLAYFIELD MANAGEMENT / 01/01/2012

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 22/01/13 NO CHANGES

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA YZANNI / 18/07/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED OGNYAN GEORGIEV ENCHEV

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WARD LOUGHRAN

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 22/01/11 NO CHANGES

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DHANNIE

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; CHANGE OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 4 KENDAL PARADE SILVER STREET EDMONTON LONDON N18 1ND

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/01/05; CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 131-133 MYDDLETON ROAD LONDON N22 8NG

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 717 GREEN LANES LONDON N21 3RX

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/01/03; CHANGE OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 29/01/02; CHANGE OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 71 SAINT PAULS RISE LONDON N13 6LD

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 29 CASSANDRA GATE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0XE

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: SADLERS 7 HIGH STREET BARNET HERTFORDSHIRE EN5 5UE

View Document

31/01/9931 January 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 26 PRIMROSE ROAD BRADWELL VILLAGE MILTON KEYNES MK13 9AT

View Document

25/02/9825 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: NOBLE HOUSE CAPITAL DRIVE LINFORD WOOD MILTON KEYNES MK14 6QP

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: CALDEW HOUSE, GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES. MK8 8DF

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST 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

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 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