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

Greenview Court Freehold Limited

Documents

Total Documents179
Total Pages775

Filing History

16 December 2020Termination of appointment of George Rooker as a director on 5 July 2020
16 December 2020Confirmation statement made on 15 December 2020 with updates
22 October 2020Unaudited abridged accounts made up to 28 February 2020
17 December 2019Confirmation statement made on 15 December 2019 with updates
25 July 2019Unaudited abridged accounts made up to 28 February 2019
18 July 2019Termination of appointment of Lily Payne as a director on 18 July 2019
18 July 2019Appointment of Mr George Rooker as a director on 18 July 2019
18 July 2019Appointment of Mr Reza Vaziri as a director on 18 July 2019
9 July 2019Termination of appointment of Linda Nelson as a director on 9 July 2019
18 December 2018Confirmation statement made on 15 December 2018 with no updates
17 December 2018Termination of appointment of Allan David Behrens as a director on 17 December 2018
6 September 2018Unaudited abridged accounts made up to 28 February 2018
15 December 2017Confirmation statement made on 15 December 2017 with updates
15 December 2017Confirmation statement made on 15 December 2017 with updates
9 November 2017Total exemption full accounts made up to 28 February 2017
9 November 2017Total exemption full accounts made up to 28 February 2017
15 December 2016Confirmation statement made on 15 December 2016 with updates
15 December 2016Confirmation statement made on 15 December 2016 with updates
24 August 2016Total exemption small company accounts made up to 29 February 2016
24 August 2016Total exemption small company accounts made up to 29 February 2016
19 January 2016Termination of appointment of George a Rooker as a director on 9 November 2015
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 96
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 96
19 January 2016Appointment of Mr Allan David Behrens as a director on 9 November 2015
19 January 2016Appointment of Mr Allan David Behrens as a director on 9 November 2015
19 January 2016Termination of appointment of George a Rooker as a director on 9 November 2015
19 June 2015Total exemption small company accounts made up to 28 February 2015
19 June 2015Total exemption small company accounts made up to 28 February 2015
22 May 2015Appointment of Mr Robert Pavitt as a secretary on 1 October 2014
22 May 2015Appointment of Mr Robert Pavitt as a secretary on 1 October 2014
22 May 2015Appointment of Mr Robert Pavitt as a secretary on 1 October 2014
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 96
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 96
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 96
28 October 2014Total exemption small company accounts made up to 28 February 2014
28 October 2014Total exemption small company accounts made up to 28 February 2014
27 October 2014Appointment of Mrs Linda Nelson as a director on 1 October 2014
27 October 2014Appointment of Mrs Linda Nelson as a director on 1 October 2014
27 October 2014Appointment of Mrs Lily Payne as a director on 1 October 2014
27 October 2014Appointment of Mrs Lily Payne as a director on 1 October 2014
27 October 2014Appointment of Mrs Lily Payne as a director on 1 October 2014
27 October 2014Appointment of Mrs Linda Nelson as a director on 1 October 2014
16 October 2014Termination of appointment of Dudley Simon Goldsmid as a director on 1 October 2014
16 October 2014Termination of appointment of Dudley Simon Goldsmid as a director on 1 October 2014
16 October 2014Termination of appointment of Dudley Simon Goldsmid as a director on 1 October 2014
16 October 2014Termination of appointment of Loretta Leila Wilkenfeld as a director on 1 October 2014
16 October 2014Termination of appointment of Loretta Leila Wilkenfeld as a director on 1 October 2014
16 October 2014Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY on 16 October 2014
16 October 2014Termination of appointment of Loretta Leila Wilkenfeld as a director on 1 October 2014
16 October 2014Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY on 16 October 2014
23 June 2014Termination of appointment of Philip Geoffrey Simmons as a secretary on 31 May 2014
23 June 2014Termination of appointment of Philip Geoffrey Simmons as a secretary on 31 May 2014
5 June 2014Termination of appointment of Alfred Joachim Behrens as a director on 23 May 2014
5 June 2014Termination of appointment of Alfred Joachim Behrens as a director on 23 May 2014
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
26 October 2013Total exemption small company accounts made up to 28 February 2013
26 October 2013Total exemption small company accounts made up to 28 February 2013
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
16 November 2012Total exemption small company accounts made up to 28 February 2012
16 November 2012Total exemption small company accounts made up to 28 February 2012
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
9 January 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011
9 January 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011
10 November 2011Appointment of Mr George a Rooker as a director on 8 November 2011
10 November 2011Appointment of Mr George a Rooker as a director on 8 November 2011
10 November 2011Appointment of Mr George a Rooker as a director on 8 November 2011
27 October 2011Total exemption small company accounts made up to 28 February 2011
27 October 2011Total exemption small company accounts made up to 28 February 2011
9 July 2011Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 9 July 2011
9 July 2011Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 9 July 2011
9 July 2011Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 9 July 2011
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 28 February 2010
9 July 2010Total exemption small company accounts made up to 28 February 2010
14 January 2010Director's details changed for Alfred Joachim Behrens on 28 December 2009
14 January 2010Director's details changed for Loretta Leila Wilkenfeld on 28 December 2009
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
14 January 2010Director's details changed for Dudley Simon Goldsmid on 28 December 2009
14 January 2010Director's details changed for Loretta Leila Wilkenfeld on 28 December 2009
14 January 2010Director's details changed for Alfred Joachim Behrens on 28 December 2009
14 January 2010Director's details changed for Dudley Simon Goldsmid on 28 December 2009
3 November 2009Total exemption small company accounts made up to 28 February 2009
3 November 2009Total exemption small company accounts made up to 28 February 2009
3 January 2009Return made up to 02/01/09; full list of members
3 January 2009Secretary's change of particulars / philip simmons / 30/12/2008
3 January 2009Secretary's change of particulars / philip simmons / 30/12/2008
3 January 2009Return made up to 02/01/09; full list of members
18 June 2008Total exemption small company accounts made up to 28 February 2008
18 June 2008Total exemption small company accounts made up to 28 February 2008
7 February 2008Director resigned
7 February 2008Director resigned
7 February 2008Director resigned
7 February 2008Director resigned
29 January 2008Return made up to 02/01/08; full list of members
29 January 2008Return made up to 02/01/08; full list of members
4 June 2007Total exemption small company accounts made up to 28 February 2007
4 June 2007Total exemption small company accounts made up to 28 February 2007
11 January 2007Return made up to 02/01/07; full list of members
11 January 2007Return made up to 02/01/07; full list of members
18 August 2006Total exemption small company accounts made up to 28 February 2006
18 August 2006Total exemption small company accounts made up to 28 February 2006
17 January 2006Return made up to 02/01/06; full list of members
17 January 2006Return made up to 02/01/06; full list of members
5 July 2005Total exemption small company accounts made up to 28 February 2005
5 July 2005Total exemption small company accounts made up to 28 February 2005
11 January 2005Return made up to 02/01/05; full list of members
11 January 2005Return made up to 02/01/05; full list of members
7 October 2004Total exemption full accounts made up to 28 February 2004
7 October 2004Total exemption full accounts made up to 28 February 2004
9 January 2004Return made up to 02/01/04; full list of members
9 January 2004Return made up to 02/01/04; full list of members
3 December 2003Total exemption full accounts made up to 28 February 2003
3 December 2003Total exemption full accounts made up to 28 February 2003
20 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 November 2002Total exemption full accounts made up to 28 February 2002
20 November 2002Total exemption full accounts made up to 28 February 2002
9 March 2002Return made up to 02/01/02; full list of members
9 March 2002Return made up to 02/01/02; full list of members
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE
6 December 2001Total exemption full accounts made up to 28 February 2001
6 December 2001Total exemption full accounts made up to 28 February 2001
3 April 2001Full accounts made up to 28 February 2000
3 April 2001Full accounts made up to 28 February 2000
8 January 2001Return made up to 02/01/01; full list of members
8 January 2001Return made up to 02/01/01; full list of members
7 March 2000Director resigned
7 March 2000Director resigned
7 March 2000New director appointed
7 March 2000New director appointed
7 March 2000New director appointed
7 March 2000New director appointed
14 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director resigned
14 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director resigned
30 July 1999Full accounts made up to 28 February 1999
30 July 1999Full accounts made up to 28 February 1999
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE
30 December 1998Full accounts made up to 28 February 1998
30 December 1998Full accounts made up to 28 February 1998
23 December 1998Return made up to 02/01/99; full list of members
23 December 1998Return made up to 02/01/99; full list of members
15 April 1998Registered office changed on 15/04/98 from: sadlors 7 high street barnet hertfordshire EN5 5UE
15 April 1998Registered office changed on 15/04/98 from: sadlors 7 high street barnet hertfordshire EN5 5UE
11 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director resigned
11 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director resigned
6 November 1997
6 November 1997
3 September 1997New secretary appointed
3 September 1997New secretary appointed
27 August 1997Secretary resigned
27 August 1997Secretary resigned
29 January 1997Return made up to 02/01/97; no change of members
29 January 1997Return made up to 02/01/97; no change of members
15 October 1996Director resigned
15 October 1996Director resigned
10 October 1996
10 October 1996
10 July 1996New secretary appointed
10 July 1996Secretary resigned
10 July 1996New secretary appointed
10 July 1996Secretary resigned
11 January 1996Return made up to 04/01/96; full list of members
11 January 1996Return made up to 04/01/96; full list of members
21 November 1995Ad 10/02/95--------- £ si 80@1=80 £ ic 16/96
21 November 1995Ad 10/02/95--------- £ si 80@1=80 £ ic 16/96
4 September 1995Accounting reference date notified as 28/02
4 September 1995Accounting reference date notified as 28/02
Sign up now to grow your client base. Plans & Pricing