GREETWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a members' voluntary winding up

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Declaration of solvency

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Resolutions

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Nicola Berry as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Ian Maurice Haldenby as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Richard Alan Wills as a director on 2024-01-24

View Document

30/01/2430 January 2024 Termination of appointment of James Francis Scott as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Claudia Nel as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Jacqueline Lucille Munn as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Jane Moate as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Stephen Robert Hughes as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Mark William Fields as a director on 2024-01-22

View Document

29/06/2329 June 2023 Appointment of Mr Mark William Fields as a director on 2023-06-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Michael Borrill as a secretary on 2023-01-30

View Document

16/01/2316 January 2023 Appointment of Mr Robert James Allen as a secretary on 2023-01-03

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

13/12/2213 December 2022

View Document

14/01/2214 January 2022 Appointment of Mr Andrew Charles David Holmes as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Jane Powell as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Stuart William Parker as a director on 2021-12-13

View Document

07/01/227 January 2022 Termination of appointment of Barbara Anne Hutchinson as a director on 2021-12-12

View Document

06/01/226 January 2022 Appointment of Mr James Francis Scott as a director on 2021-12-13

View Document

06/01/226 January 2022 Appointment of Jacqueline Lucille Munn as a director on 2021-12-13

View Document

15/11/2115 November 2021 Full accounts made up to 2021-08-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR RICHARD ALAN WILLS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY DOVEY

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN NEAL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS NICOLA BERRY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR BARRY DOVEY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GAULT

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS CLAUDIA NEL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEVINE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS JANE MOATE

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JOHN GEOFFREY LEVINE

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAW

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL BRATTON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE POWELL / 01/07/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS MARGARET WILLIAMSON TRANTER

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR AMY MORLEY

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR KEVIN SHAW

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEVINE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET TRANTER

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOSKINS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR PETER GAULT

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR MARK ANDREW BOWEN

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DAVID FRANK MALTBY

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/11/1026 November 2010 PREVSHO FROM 31/03/2011 TO 31/08/2010

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MS CAROL BRATTON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS BARBARA ANNE HUTHCINSON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALJAARD

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR URSULA LIDBETTER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT HUGHES

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS MARGARET WILLIAMSON TRANTER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MALCOLM JOHN HOSKINS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS JULIA ANNE ROMNEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR STUART WILLIAM PARKER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS SUSAN NEAL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS AMY LOUISE MORLEY

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE HUTHCINSON / 05/10/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MUFFITT

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GLEDHILL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN EXTANCE

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR JOHN GEOFFREY LEVINE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR NEIL GEOFFREY MUFFITT

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR STEPHEN MARTIN JENNINGS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR DAVID BRIAN GLEDHILL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID INGALL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WATSON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY INGALL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL MUFFITT

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN BANGAY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED INFRASCALE LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information