GREENWAYS PROPERTY AND DEVELOPMENTS LTD

Company Documents

DateDescription
23/08/2423 August 2024 Registered office address changed from C/O Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England to 19 Moorland Drive Leeds LS17 6JP on 2024-08-23

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2329 March 2023 Second filing for the appointment of Mr Lakvinder Singh as a director

View Document

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Lakvinder Singh as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Director's details changed for Mr Lakvinder Singh on 2023-01-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKVINDER SINGH

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

26/02/2026 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKVINDER SINGH / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM GREENWAYS SHOP UNIT, 242 WETHERBY ROAD LEEDS WEST YORKSHIRE LS17 8NH ENGLAND

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111836900002

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111836900001

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/01/2017 January 2020 COMPANY RESTORED ON 17/01/2020

View Document

03/12/193 December 2019 STRUCK OFF AND DISSOLVED

View Document

22/05/1922 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 Appointment of Mr Lakvinder Singh as a director on 2018-02-02

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR LAKVINDER SINGH

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM, KEMP HOUSE 160 CITY ROAD, LONDON, EC1V 2NX, UNITED KINGDOM

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MANJEET SINGH

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information