GREENTERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Flat 1, Ailsa Brook House Blundells Road Tiverton Devon EX16 4DU England to Flat 3 - Ailsa Brook House Blundells Road Tiverton EX16 4DE on 2025-05-27

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

13/01/2113 January 2021 SECRETARY APPOINTED MR RICHARD BEEDELL

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM FLAT 2 AILSA BROOK HOUSE BLUNDELLS ROAD TIVERTON DEVON EX16 4DE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/09/206 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEORGE FARROW / 30/10/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR LUKE GEORGE FARROW

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN BATTEN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY JANICE MILES

View Document

01/12/141 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM FLAT 3 AILSA BROOK HOUSE BLUNDELLS ROAD TIVERTON DEVON EX16 4DE UNITED KINGDOM

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/08/136 August 2013 SECRETARY APPOINTED JANICE ANN MILES

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY STUART DONALDSON

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O ANTONY CORLETT FLAT 3 AILSABROOK HOUSE BLUNDELLS ROAD TIVERTON DEVON EX16 4DE UNITED KINGDOM

View Document

19/11/1219 November 2012 SECRETARY APPOINTED MR STUART CHARLES DONALDSON

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY CORLETT

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NICHOLAS BETTEN / 30/10/2011

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM 2 AILSABROOK HOUSE BLUNDELL'S ROAD TIVERTON DEVON EX16 4DE

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT CORLETT / 10/12/2010

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY JANICE MILES

View Document

06/05/116 May 2011 SECRETARY APPOINTED ANTHONY ROBERT CORLETT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GREG BATTEN

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARDUS LIEVENDAG

View Document

02/07/102 July 2010 TERMINATE SEC APPOINTMENT

View Document

02/07/102 July 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED GAVIN NICHOLAS BETTEN

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 SECRETARY APPOINTED JANICE ANNE MILES

View Document

09/12/089 December 2008 DIRECTOR APPOINTED GREG LEWIS BATTEN

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY LESLIE JONES

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE JONES

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

10/03/9210 March 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

31/01/9231 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/10/91

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 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