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

Greenhill Place Estates Limited

Documents

Total Documents141
Total Pages491

Filing History

15 September 2017Micro company accounts made up to 30 June 2017
4 July 2017Notification of a person with significant control statement
26 June 2017Confirmation statement made on 17 June 2017 with updates
5 October 2016Total exemption small company accounts made up to 30 June 2016
15 July 2016Appointment of Mr Peter William Butler as a director on 1 June 2016
12 July 2016Appointment of Mr Gavin John Park as a director on 1 June 2016
12 July 2016Termination of appointment of Michael John Clemitson as a director on 1 June 2016
12 July 2016Appointment of Mr Richard Kaufman as a director on 1 June 2016
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12
12 July 2016Termination of appointment of Belinda Margaret Wakefield as a director on 1 June 2016
3 March 2016Total exemption small company accounts made up to 30 June 2015
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 12
9 July 2015Termination of appointment of Kathryn Shipway as a director on 14 July 2014
23 February 2015Total exemption small company accounts made up to 30 June 2014
30 June 2014Appointment of Mr Timothy Exton as a director
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
27 June 2014Appointment of Mrs Ann Levick as a director
27 June 2014Termination of appointment of Terence Nuttall as a director
24 October 2013Total exemption small company accounts made up to 30 June 2013
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
10 January 2013Total exemption small company accounts made up to 30 June 2012
10 January 2013Appointment of Mr Anthony Fusedale Bainbridge as a director
10 January 2013Appointment of Mrs Belinda Margaret Wakefield as a director
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
11 July 2012Termination of appointment of Paul Cain as a director
18 August 2011Total exemption small company accounts made up to 30 June 2011
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
6 October 2010Total exemption small company accounts made up to 30 June 2010
30 June 2010Register inspection address has been changed
30 June 2010Director's details changed for Dr Paul Andrew Cain on 1 December 2009
30 June 2010Appointment of Mr Michael John Clemitson as a director
30 June 2010Director's details changed for Ann Elizabeth Hanks on 1 December 2009
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
30 June 2010Director's details changed for Dr Paul Andrew Cain on 1 December 2009
30 June 2010Director's details changed for Maureen Jennifer Marshall on 1 December 2009
30 June 2010Director's details changed for Ann Elizabeth Hanks on 1 December 2009
30 June 2010Director's details changed for Maureen Jennifer Marshall on 1 December 2009
26 January 2010Appointment of Doctor Alistair Hugh Bishop as a director
26 January 2010Total exemption small company accounts made up to 30 June 2009
23 November 2009Termination of appointment of Marc Williamson as a director
23 November 2009Director's details changed for Kathryn Wilkinson on 19 November 2009
19 June 2009Return made up to 17/06/09; full list of members
27 April 2009Appointment terminated director muriel corder
12 November 2008Total exemption full accounts made up to 30 June 2008
12 November 2008Appointment terminated director michael clemitson
12 November 2008Appointment terminated secretary john gibbens
11 November 2008Director appointed muriel baikie corder
11 July 2008Appointment terminated director angus mcleod
11 July 2008Return made up to 17/06/08; full list of members
10 July 2008Appointment terminated director caroline west
8 January 2008New director appointed
8 January 2008New director appointed
7 August 2007Total exemption full accounts made up to 30 June 2007
7 August 2007Return made up to 17/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
14 June 2007New secretary appointed
14 June 2007Registered office changed on 14/06/07 from: mizmaze 26C upton lovell warminster wiltshire BA12 0JW
14 June 2007Secretary resigned
30 April 2007Director resigned
28 April 2007New director appointed
20 December 2006Total exemption full accounts made up to 30 June 2006
30 November 2006New director appointed
20 November 2006New director appointed
29 August 2006Director resigned
14 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
21 April 2006Director's particulars changed
28 March 2006Secretary resigned
28 March 2006Registered office changed on 28/03/06 from: 7 greenhill place codford warminster wiltshire BA12 0DT
28 March 2006New secretary appointed
6 March 2006Director resigned
28 February 2006New secretary appointed
27 February 2006Director resigned
24 February 2006Secretary resigned
24 February 2006New secretary appointed
5 October 2005Total exemption full accounts made up to 30 June 2005
23 September 2005Registered office changed on 23/09/05 from: 3 greenhill place codford warminster wiltshire BA12 0DT
9 September 2005New director appointed
22 August 2005New director appointed
26 July 2005Director resigned
25 June 2005Return made up to 17/06/05; change of members
  • 363(288) ‐ Director's particulars changed
18 May 2005New secretary appointed
18 May 2005Secretary resigned
18 May 2005Registered office changed on 18/05/05 from: 5 greenhill place codford warminster wiltshire BA12 0DT
23 February 2005New director appointed
22 February 2005Director resigned
22 February 2005New director appointed
19 November 2004Total exemption full accounts made up to 30 June 2004
19 November 2004Director resigned
21 July 2004Return made up to 20/06/04; full list of members
4 May 2004Total exemption full accounts made up to 30 June 2003
14 July 2003Return made up to 20/06/03; change of members
  • 363(288) ‐ Director's particulars changed
7 December 2002Total exemption full accounts made up to 30 June 2002
7 December 2002New director appointed
7 December 2002Director resigned
24 July 2002New director appointed
24 July 2002Return made up to 20/06/02; change of members
  • 363(288) ‐ Director's particulars changed
12 July 2002Director resigned
19 March 2002New director appointed
21 January 2002Director resigned
1 August 2001Director resigned
1 August 2001Registered office changed on 01/08/01 from: 1 greenhill place codford warminster wiltshire BA12 0DT
1 August 2001New secretary appointed
1 August 2001New director appointed
1 August 2001Director resigned
20 July 2001Return made up to 20/06/01; full list of members
20 July 2001Total exemption full accounts made up to 30 June 2001
2 April 2001Registered office changed on 02/04/01 from: 9 greenhill place codford warminster wiltshire BA12 0DT
2 April 2001Secretary resigned
2 April 2001New director appointed
12 February 2001New director appointed
31 January 2001Director resigned
1 August 2000Full accounts made up to 30 June 2000
19 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
19 July 2000New director appointed
15 June 2000Director resigned
7 October 1999Director resigned
7 October 1999Secretary resigned
7 October 1999New director appointed
7 October 1999New director appointed
4 October 1999New director appointed
4 October 1999Director resigned
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999Registered office changed on 04/10/99 from: freeman box (amd) 8 bentinck street london W1M 6BJ
4 October 1999New secretary appointed;new director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999Secretary resigned
19 July 1999Return made up to 20/06/99; full list of members
7 July 1999Accounts for a dormant company made up to 30 June 1999
28 June 1999Ad 05/06/98-02/06/99 £ si 9@1
15 July 1998Accounts for a dormant company made up to 30 June 1998
19 June 1998Registered office changed on 19/06/98 from: 81 aldwych 6TH floor aldwych house london WC2B 4RP
26 June 1997Director resigned
26 June 1997New director appointed
26 June 1997Secretary resigned
26 June 1997New secretary appointed
20 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing