GREENACRES OVERSEAS DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Appointment of Mr Christopher Michael Hunter as a director on 2023-10-16

View Document

25/09/2325 September 2023 Registered office address changed from 4 Murch Road Dinas Powys CF64 4NJ Wales to 69 Kings Court Hamlet Gardens London W6 0RP on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Denis O'sullivan as a person with significant control on 2023-09-21

View Document

25/09/2325 September 2023 Termination of appointment of Denis O'sullivan as a director on 2023-09-21

View Document

25/09/2325 September 2023 Registered office address changed from 69 Kings Court Hamlet Gardens London W6 0RP England to 88 Stamford Court Goldhawk Road London W6 0XE on 2023-09-25

View Document

09/07/239 July 2023 Registered office address changed from 23a Dancer Road Richmond TW9 4LD England to 4 Murch Road Dinas Powys CF64 4NJ on 2023-07-09

View Document

09/07/239 July 2023 Appointment of Mr Denis O'sullivan as a director on 2023-07-07

View Document

09/07/239 July 2023 Termination of appointment of Christopher Michael Hunter as a director on 2023-07-09

View Document

09/07/239 July 2023 Notification of Denis O'sullivan as a person with significant control on 2023-07-07

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Termination of appointment of Michael Leigh Diner as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ to 23a Dancer Road Richmond TW9 4LD on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HUNTER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

19/03/1719 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KALSANG YOUDON

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BADEN POWELL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KALSANG YOYDON / 31/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MS KALSANG YOYDON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HUNTER

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BERRY

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE CHALIHA

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ANNA STEWART

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MICHAEL LEIGH DINER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, OXFORD HOUSE, 10-16 VERE STREET, ROATH, CARDIFF, CF24 3DS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH GRAHAM

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DENIS O'SULLIVAN

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROGER EVELYN STANFIELD SALVESEN BADEN POWELL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES STANLEY BERRY

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: OXFORD HOUSE, 10-16 VERE STREET ROATH, CARDIFF, CF24 4HB

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIV 19/08/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED TIMESELECTION LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

07/06/057 June 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