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

Greenthorne Properties Limited

Documents

Total Documents207
Total Pages706

Filing History

6 July 2020Confirmation statement made on 9 June 2020 with updates
21 May 2020Total exemption full accounts made up to 31 December 2019
25 September 2019Total exemption full accounts made up to 31 December 2018
4 July 2019Confirmation statement made on 9 June 2019 with updates
30 September 2018Total exemption full accounts made up to 31 December 2017
20 June 2018Confirmation statement made on 9 June 2018 with updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
16 August 2017Notification of Herve Barthelemy Georges Vinciguerra as a person with significant control on 6 April 2016
16 August 2017Notification of Herve Barthelemy Georges Vinciguerra as a person with significant control on 6 April 2016
16 August 2017Confirmation statement made on 9 June 2017 with updates
16 August 2017Confirmation statement made on 9 June 2017 with updates
14 January 2017Compulsory strike-off action has been discontinued
14 January 2017Compulsory strike-off action has been discontinued
13 January 2017Total exemption small company accounts made up to 31 December 2015
13 January 2017Total exemption small company accounts made up to 31 December 2015
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 December 2014
23 December 2015Total exemption small company accounts made up to 31 December 2014
3 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 March 2015Termination of appointment of Alessandra Coderoni as a director on 10 February 2015
3 March 2015Termination of appointment of Alessandra Coderoni as a director on 10 February 2015
3 March 2015Termination of appointment of Armand Rousso as a secretary on 10 February 2015
3 March 2015Appointment of Mr Hervé Barthelemy Georges Vinciguerra as a director on 10 February 2015
3 March 2015Appointment of Mr Hervé Barthelemy Georges Vinciguerra as a director on 10 February 2015
3 March 2015Termination of appointment of Armand Rousso as a secretary on 10 February 2015
6 August 2014Accounts for a dormant company made up to 31 December 2013
6 August 2014Accounts for a dormant company made up to 31 December 2013
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
9 July 2013Accounts for a dormant company made up to 31 December 2012
9 July 2013Accounts for a dormant company made up to 31 December 2012
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
10 July 2012Total exemption small company accounts made up to 31 December 2011
10 July 2012Total exemption small company accounts made up to 31 December 2011
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Secretary's details changed for Mr Armand Rousso on 18 June 2012
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Director's details changed for Mr Alessandra Coderoni on 18 June 2012
2 July 2012Secretary's details changed for Mr Armand Rousso on 18 June 2012
2 July 2012Director's details changed for Mr Alessandra Coderoni on 18 June 2012
28 October 2011Accounts for a dormant company made up to 31 December 2010
28 October 2011Accounts for a dormant company made up to 31 December 2010
5 July 2011Secretary's details changed for Mr Armand Russo on 5 July 2011
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
5 July 2011Secretary's details changed for Mr Armand Russo on 5 July 2011
5 July 2011Secretary's details changed for Mr Armand Russo on 5 July 2011
5 October 2010Accounts for a dormant company made up to 31 December 2009
5 October 2010Accounts for a dormant company made up to 31 December 2009
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Alessandra Coderoni on 9 June 2010
29 June 2010Secretary's details changed for Armand Russo on 9 June 2010
29 June 2010Secretary's details changed for Armand Russo on 9 June 2010
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Alessandra Coderoni on 9 June 2010
29 June 2010Secretary's details changed for Armand Russo on 9 June 2010
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Alessandra Coderoni on 9 June 2010
11 November 2009Accounts for a dormant company made up to 31 December 2008
11 November 2009Accounts for a dormant company made up to 31 December 2008
23 September 2009Return made up to 09/06/09; full list of members
23 September 2009Return made up to 09/06/09; full list of members
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
24 June 2008Return made up to 09/06/08; full list of members
24 June 2008Return made up to 09/06/08; full list of members
2 June 2008Full accounts made up to 31 December 2006
2 June 2008Full accounts made up to 31 December 2006
2 April 2008Director's change of particulars / alessandra coderoni / 27/03/2008
2 April 2008Director's change of particulars / alessandra coderoni / 27/03/2008
2 April 2008Secretary's change of particulars / armand russo / 27/03/2008
2 April 2008Secretary's change of particulars / armand russo / 27/03/2008
28 November 2007Return made up to 09/06/07; full list of members
28 November 2007Return made up to 09/06/07; full list of members
20 November 2007Registered office changed on 20/11/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
20 November 2007Registered office changed on 20/11/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
16 October 2006New secretary appointed
16 October 2006Secretary resigned
16 October 2006Director resigned
16 October 2006New director appointed
16 October 2006New secretary appointed
16 October 2006New director appointed
16 October 2006Director resigned
16 October 2006Secretary resigned
28 July 2006Accounts for a small company made up to 31 December 2005
28 July 2006Accounts for a small company made up to 31 December 2005
29 June 2006Return made up to 09/06/06; full list of members
29 June 2006Return made up to 09/06/06; full list of members
20 June 2006Registered office changed on 20/06/06 from: ils 6TH floor 52-54 gracechurch street london ecv 0EH
20 June 2006Registered office changed on 20/06/06 from: ils 6TH floor 52-54 gracechurch street london ecv 0EH
10 March 2006New secretary appointed
10 March 2006New secretary appointed
10 March 2006Secretary resigned
10 March 2006Secretary resigned
6 January 2006Accounts for a small company made up to 31 December 2004
6 January 2006Accounts for a small company made up to 31 December 2004
9 November 2005Delivery ext'd 3 mth 31/12/04
9 November 2005Delivery ext'd 3 mth 31/12/04
21 June 2005Return made up to 09/06/05; full list of members
21 June 2005Return made up to 09/06/05; full list of members
24 December 2004Total exemption small company accounts made up to 31 December 2003
24 December 2004Total exemption small company accounts made up to 31 December 2003
28 October 2004Delivery ext'd 3 mth 31/12/03
28 October 2004Delivery ext'd 3 mth 31/12/03
2 July 2004Director resigned
2 July 2004New secretary appointed
2 July 2004New director appointed
2 July 2004Secretary resigned
2 July 2004New secretary appointed
2 July 2004Registered office changed on 02/07/04 from: 2ND floor 159 new bond street london W1S 2UD
2 July 2004New director appointed
2 July 2004Director resigned
2 July 2004Secretary resigned
2 July 2004Registered office changed on 02/07/04 from: 2ND floor 159 new bond street london W1S 2UD
29 June 2004Return made up to 09/06/04; full list of members
29 June 2004Return made up to 09/06/04; full list of members
31 October 2003Total exemption full accounts made up to 31 December 2002
31 October 2003Total exemption full accounts made up to 31 December 2002
23 July 2003Return made up to 09/06/03; full list of members
23 July 2003Return made up to 09/06/03; full list of members
18 March 2003Secretary resigned
18 March 2003New secretary appointed
18 March 2003Secretary resigned
18 March 2003New secretary appointed
10 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/02
10 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/02
30 May 2002New secretary appointed
30 May 2002New secretary appointed
1 May 2002Secretary resigned
1 May 2002Director resigned
1 May 2002New director appointed
1 May 2002Director resigned
1 May 2002Director resigned
1 May 2002Director resigned
1 May 2002New director appointed
1 May 2002Director resigned
1 May 2002Director resigned
1 May 2002Secretary resigned
1 May 2002Director resigned
1 May 2002Director resigned
29 March 2002Total exemption full accounts made up to 31 December 2001
29 March 2002Total exemption full accounts made up to 31 December 2001
28 March 2002Total exemption full accounts made up to 30 November 2000
28 March 2002Total exemption full accounts made up to 30 November 2000
28 December 2001Director resigned
28 December 2001Director resigned
12 October 2001New director appointed
12 October 2001New director appointed
12 October 2001Director resigned
12 October 2001Director resigned
21 June 2001Return made up to 09/06/01; full list of members
21 June 2001Return made up to 09/06/01; full list of members
19 June 2001Delivery ext'd 3 mth 30/11/00
19 June 2001Accounting reference date extended from 30/11/01 to 31/12/01
19 June 2001Delivery ext'd 3 mth 30/11/00
19 June 2001Accounting reference date extended from 30/11/01 to 31/12/01
28 February 2001New director appointed
28 February 2001New director appointed
22 February 2001Director resigned
22 February 2001Director resigned
23 June 2000Return made up to 09/06/00; full list of members
23 June 2000Return made up to 09/06/00; full list of members
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 March 2000Accounts for a dormant company made up to 30 November 1999
8 March 2000Accounts for a dormant company made up to 30 November 1999
9 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
9 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
9 March 1999Accounting reference date extended from 30/06/99 to 30/11/99
9 March 1999Accounting reference date extended from 30/06/99 to 30/11/99
29 June 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100
29 June 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
26 June 1998Registered office changed on 26/06/98 from: temple house 20 holywell row london EC2A 4JB
26 June 1998Director resigned
26 June 1998Director resigned
26 June 1998New director appointed
26 June 1998New director appointed
26 June 1998£ nc 100/500000 09/06/98
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 June 1998£ nc 100/500000 09/06/98
26 June 1998New director appointed
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
26 June 1998New director appointed
26 June 1998New secretary appointed
26 June 1998New director appointed
26 June 1998Registered office changed on 26/06/98 from: temple house 20 holywell row london EC2A 4JB
26 June 1998New secretary appointed
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 June 1998Secretary resigned
26 June 1998New director appointed
26 June 1998Secretary resigned
26 June 1998New director appointed
26 June 1998New director appointed
9 June 1998Incorporation
9 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing