Download leads from Nexok and grow your business. Find out more

Greenane Property Co. Limited

Documents

Total Documents168
Total Pages1,114

Filing History

28 December 2020Accounts for a dormant company made up to 31 December 2019
20 April 2020Confirmation statement made on 16 April 2020 with no updates
10 October 2019Accounts for a dormant company made up to 31 December 2018
16 April 2019Confirmation statement made on 16 April 2019 with no updates
3 October 2018Accounts for a dormant company made up to 31 December 2017
17 April 2018Confirmation statement made on 16 April 2018 with no updates
18 August 2017Total exemption full accounts made up to 31 December 2016
18 August 2017Total exemption full accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 16 April 2017 with updates
21 April 2017Confirmation statement made on 16 April 2017 with updates
4 October 2016Total exemption small company accounts made up to 31 December 2015
4 October 2016Total exemption small company accounts made up to 31 December 2015
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,250
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,250
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8,250
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8,250
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015
8 October 2014Total exemption small company accounts made up to 31 December 2013
8 October 2014Total exemption small company accounts made up to 31 December 2013
16 June 2014Purchase of own shares.
16 June 2014Purchase of own shares.
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
30 April 2014Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014
30 April 2014Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014
28 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 December 2013Termination of appointment of Carole Jayson as a director
12 December 2013Termination of appointment of Carole Jayson as a director
12 December 2013Termination of appointment of David Aarons as a secretary
12 December 2013Termination of appointment of David Aarons as a director
12 December 2013Termination of appointment of David Aarons as a secretary
12 December 2013Termination of appointment of Ivan Sugarman as a director
12 December 2013Termination of appointment of David Aarons as a director
12 December 2013Termination of appointment of Ivan Sugarman as a director
18 July 2013Total exemption full accounts made up to 31 December 2012
18 July 2013Total exemption full accounts made up to 31 December 2012
8 May 2013Termination of appointment of Sandra Silver as a director
8 May 2013Termination of appointment of Sandra Silver as a director
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
6 December 2012Total exemption full accounts made up to 31 December 2011
6 December 2012Total exemption full accounts made up to 31 December 2011
29 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
29 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
4 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
4 May 2012Director's details changed for Mr David Anthony Aarons on 15 April 2012
4 May 2012Director's details changed for Mr David Anthony Aarons on 15 April 2012
4 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012
3 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012
3 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012
2 December 2011Total exemption full accounts made up to 31 March 2011
2 December 2011Total exemption full accounts made up to 31 March 2011
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
21 July 2010Total exemption full accounts made up to 31 March 2010
21 July 2010Total exemption full accounts made up to 31 March 2010
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders
20 April 2010Appointment of Mr Nicholas Gavin Silver as a director
20 April 2010Termination of appointment of a director
20 April 2010Termination of appointment of a director
20 April 2010Appointment of Mr Nicholas Gavin Silver as a director
30 March 2010Termination of appointment of Celia Aarons as a secretary
30 March 2010Termination of appointment of Celia Aarons as a secretary
30 March 2010Appointment of David Anthony Aarons as a secretary
30 March 2010Appointment of David Anthony Aarons as a secretary
17 November 2009Total exemption full accounts made up to 31 March 2009
17 November 2009Total exemption full accounts made up to 31 March 2009
21 April 2009Return made up to 16/04/09; full list of members
21 April 2009Return made up to 16/04/09; full list of members
20 April 2009Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD
20 April 2009Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD
8 April 2009Director appointed david anthony aarons
8 April 2009Appointment terminated director celia aarons
8 April 2009Appointment terminated director celia aarons
8 April 2009Director appointed david anthony aarons
24 October 2008Total exemption full accounts made up to 31 March 2008
24 October 2008Total exemption full accounts made up to 31 March 2008
1 May 2008Return made up to 16/04/08; full list of members
1 May 2008Location of register of members
1 May 2008Location of register of members
1 May 2008Return made up to 16/04/08; full list of members
30 September 2007Total exemption full accounts made up to 31 March 2007
30 September 2007Total exemption full accounts made up to 31 March 2007
23 May 2007Return made up to 16/04/07; no change of members
23 May 2007Return made up to 16/04/07; no change of members
4 April 2007Director resigned
4 April 2007Director resigned
23 March 2007New director appointed
23 March 2007New director appointed
26 January 2007Total exemption full accounts made up to 31 March 2006
26 January 2007Total exemption full accounts made up to 31 March 2006
8 May 2006Return made up to 16/04/06; full list of members
8 May 2006Return made up to 16/04/06; full list of members
28 October 2005Total exemption full accounts made up to 31 March 2005
28 October 2005Total exemption full accounts made up to 31 March 2005
5 May 2005Total exemption full accounts made up to 31 March 2004
5 May 2005Total exemption full accounts made up to 31 March 2004
15 April 2005Return made up to 16/04/05; full list of members
15 April 2005Return made up to 16/04/05; full list of members
16 June 2004Return made up to 16/04/04; full list of members
16 June 2004Return made up to 16/04/04; full list of members
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ
4 February 2004Accounts made up to 31 March 2003
4 February 2004Accounts made up to 31 March 2003
9 May 2003Location of register of members
9 May 2003Return made up to 16/04/03; full list of members
9 May 2003Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG
9 May 2003Location of register of members
9 May 2003Return made up to 16/04/03; full list of members
9 May 2003Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG
17 December 2002Accounts made up to 31 March 2002
17 December 2002Accounts made up to 31 March 2002
13 June 2002Return made up to 16/04/02; full list of members
13 June 2002Return made up to 16/04/02; full list of members
19 September 2001Accounts made up to 31 March 2001
19 September 2001Accounts made up to 31 March 2001
14 August 2001Director's particulars changed
14 August 2001Director's particulars changed
11 June 2001Return made up to 16/04/01; full list of members
11 June 2001Return made up to 16/04/01; full list of members
30 August 2000Accounts made up to 31 March 2000
30 August 2000Accounts made up to 31 March 2000
19 April 2000Return made up to 16/04/00; full list of members
19 April 2000Return made up to 16/04/00; full list of members
4 August 1999Accounts made up to 31 March 1999
4 August 1999Accounts made up to 31 March 1999
4 May 1999Return made up to 16/04/99; full list of members
4 May 1999Return made up to 16/04/99; full list of members
27 July 1998Accounts made up to 31 March 1998
27 July 1998Accounts made up to 31 March 1998
11 May 1998Return made up to 16/04/98; full list of members
11 May 1998Return made up to 16/04/98; full list of members
13 October 1997Accounts made up to 31 March 1997
13 October 1997Accounts made up to 31 March 1997
26 June 1997Return made up to 16/04/97; full list of members
26 June 1997Return made up to 16/04/97; full list of members
9 December 1996Return made up to 16/04/96; full list of members
9 December 1996Return made up to 16/04/96; full list of members
15 October 1996Accounts made up to 31 March 1996
15 October 1996Accounts made up to 31 March 1996
20 February 1996Recon 05/05/95
20 February 1996Recon 05/05/95
19 October 1995Accounts made up to 31 March 1995
19 October 1995Accounts made up to 31 March 1995
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 June 1995Return made up to 16/04/95; change of members
13 June 1995Return made up to 16/04/95; change of members
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 November 1989Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900
7 November 1989Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900
6 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 February 1972Certificate of incorporation
18 February 1972Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing