Total Documents | 240 |
---|
Total Pages | 1,193 |
---|
28 March 2024 | Confirmation statement made on 28 March 2024 with updates |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates |
7 September 2022 | Confirmation statement made on 4 September 2022 with updates |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 |
29 November 2021 | Satisfaction of charge 15 in full |
29 November 2021 | Satisfaction of charge 16 in full |
7 October 2021 | Confirmation statement made on 4 September 2021 with updates |
5 October 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 |
8 March 2021 | Total exemption full accounts made up to 31 October 2020 |
7 September 2020 | Confirmation statement made on 4 September 2020 with updates |
6 December 2019 | Total exemption full accounts made up to 31 October 2019 |
22 October 2019 | Confirmation statement made on 4 September 2019 with updates |
15 August 2019 | Satisfaction of charge 040817460021 in full |
15 August 2019 | Satisfaction of charge 19 in full |
15 August 2019 | Satisfaction of charge 040817460020 in full |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 |
20 September 2018 | Confirmation statement made on 4 September 2018 with updates |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates |
15 August 2016 | Registration of charge 040817460021, created on 28 July 2016 |
15 August 2016 | Registration of charge 040817460021, created on 28 July 2016 |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 |
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders |
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders |
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders |
31 July 2013 | Satisfaction of charge 6 in full |
31 July 2013 | Satisfaction of charge 6 in full |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
9 May 2013 | Registration of charge 040817460020 |
9 May 2013 | Registration of charge 040817460020 |
8 May 2013 | Satisfaction of charge 17 in full |
8 May 2013 | Satisfaction of charge 18 in full |
8 May 2013 | Satisfaction of charge 18 in full |
8 May 2013 | Satisfaction of charge 15 in part |
8 May 2013 | Satisfaction of charge 15 in part |
8 May 2013 | Satisfaction of charge 17 in full |
17 September 2012 | Secretary's details changed for Mr Richard Ormisher on 1 September 2012 |
17 September 2012 | Director's details changed for Mr Richard Ormisher on 1 September 2012 |
17 September 2012 | Secretary's details changed for Mr Richard Ormisher on 1 September 2012 |
17 September 2012 | Director's details changed for James Anthony Farrington on 1 September 2012 |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
17 September 2012 | Director's details changed for James Anthony Farrington on 1 September 2012 |
17 September 2012 | Director's details changed for Mr Richard Ormisher on 1 September 2012 |
17 September 2012 | Secretary's details changed for Mr Richard Ormisher on 1 September 2012 |
17 September 2012 | Director's details changed for James Anthony Farrington on 1 September 2012 |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
17 September 2012 | Director's details changed for Mr Richard Ormisher on 1 September 2012 |
13 June 2012 | Company name changed gemstone land and new homes LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed gemstone land and new homes LIMITED\certificate issued on 13/06/12
|
11 May 2012 | Particulars of a mortgage or charge / charge no: 19 |
11 May 2012 | Particulars of a mortgage or charge / charge no: 19 |
21 April 2012 | Particulars of a mortgage or charge / charge no: 18 |
21 April 2012 | Particulars of a mortgage or charge / charge no: 18 |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
15 December 2011 | Particulars of a mortgage or charge / charge no: 17 |
15 December 2011 | Particulars of a mortgage or charge / charge no: 17 |
14 December 2011 | Particulars of a mortgage or charge / charge no: 16 |
14 December 2011 | Particulars of a mortgage or charge / charge no: 16 |
7 December 2011 | Particulars of a mortgage or charge / charge no: 15 |
7 December 2011 | Particulars of a mortgage or charge / charge no: 15 |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
17 September 2009 | Director's change of particulars / james farrington / 01/09/2009 |
17 September 2009 | Director and secretary's change of particulars / richard ormisher / 01/09/2009 |
17 September 2009 | Director and secretary's change of particulars / richard ormisher / 01/09/2009 |
17 September 2009 | Return made up to 04/09/09; full list of members |
17 September 2009 | Director's change of particulars / james farrington / 01/09/2009 |
17 September 2009 | Return made up to 04/09/09; full list of members |
7 May 2009 | Particulars of a mortgage or charge / charge no: 14 |
7 May 2009 | Particulars of a mortgage or charge / charge no: 14 |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
11 February 2009 | Company name changed greenleaf projects LIMITED\certificate issued on 11/02/09 |
11 February 2009 | Company name changed greenleaf projects LIMITED\certificate issued on 11/02/09 |
11 February 2009 | Registered office changed on 11/02/2009 from diamond house 6-8 watkin lane lostock hall preston lancashire PR5 5RD |
11 February 2009 | Registered office changed on 11/02/2009 from diamond house 6-8 watkin lane lostock hall preston lancashire PR5 5RD |
10 September 2008 | Return made up to 04/09/08; full list of members |
10 September 2008 | Return made up to 04/09/08; full list of members |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
18 October 2007 | Declaration of satisfaction of mortgage/charge |
18 October 2007 | Declaration of satisfaction of mortgage/charge |
18 October 2007 | Declaration of satisfaction of mortgage/charge |
18 October 2007 | Declaration of satisfaction of mortgage/charge |
6 September 2007 | Director's particulars changed |
6 September 2007 | Return made up to 04/09/07; full list of members |
6 September 2007 | Director's particulars changed |
6 September 2007 | Return made up to 04/09/07; full list of members |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
9 December 2006 | Director resigned |
9 December 2006 | Director resigned |
26 October 2006 | Accounts for a small company made up to 31 October 2005 |
26 October 2006 | Accounts for a small company made up to 31 October 2005 |
19 September 2006 | Return made up to 01/09/06; full list of members |
19 September 2006 | Return made up to 01/09/06; full list of members |
13 January 2006 | Director resigned |
13 January 2006 | Director resigned |
1 November 2005 | Accounts for a small company made up to 31 October 2004 |
1 November 2005 | Accounts for a small company made up to 31 October 2004 |
10 October 2005 | Nc inc already adjusted 20/04/05 |
10 October 2005 | Resolutions
|
10 October 2005 | Ad 20/04/05--------- £ si 100000@1=100000 £ ic 40000/140000 |
10 October 2005 | Ad 20/04/05--------- £ si 100000@1=100000 £ ic 40000/140000 |
10 October 2005 | Nc inc already adjusted 20/04/05 |
10 October 2005 | Return made up to 01/09/05; full list of members
|
10 October 2005 | Resolutions
|
10 October 2005 | Return made up to 01/09/05; full list of members
|
25 August 2005 | Particulars of mortgage/charge |
25 August 2005 | Particulars of mortgage/charge |
3 December 2004 | Accounts for a small company made up to 31 October 2003 |
3 December 2004 | Accounts for a small company made up to 31 October 2003 |
5 November 2004 | Particulars of mortgage/charge |
5 November 2004 | Particulars of mortgage/charge |
16 September 2004 | Return made up to 01/09/04; full list of members
|
16 September 2004 | Return made up to 01/09/04; full list of members
|
15 July 2004 | Director's particulars changed |
15 July 2004 | Director's particulars changed |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
3 June 2004 | Declaration of satisfaction of mortgage/charge |
13 January 2004 | Particulars of mortgage/charge |
13 January 2004 | Particulars of mortgage/charge |
12 December 2003 | Particulars of mortgage/charge |
12 December 2003 | Particulars of mortgage/charge |
25 November 2003 | Full accounts made up to 31 October 2002 |
25 November 2003 | Full accounts made up to 31 October 2002 |
7 October 2003 | Return made up to 16/09/03; full list of members |
7 October 2003 | Return made up to 16/09/03; full list of members |
12 September 2003 | Particulars of mortgage/charge |
12 September 2003 | Particulars of mortgage/charge |
12 March 2003 | Particulars of mortgage/charge |
12 March 2003 | Particulars of mortgage/charge |
20 December 2002 | Particulars of mortgage/charge |
20 December 2002 | Particulars of mortgage/charge |
26 September 2002 | Return made up to 20/09/02; full list of members
|
26 September 2002 | Return made up to 20/09/02; full list of members
|
6 August 2002 | Full accounts made up to 31 October 2001 |
6 August 2002 | Full accounts made up to 31 October 2001 |
21 May 2002 | Particulars of mortgage/charge |
21 May 2002 | Particulars of mortgage/charge |
30 January 2002 | Particulars of mortgage/charge |
30 January 2002 | Particulars of mortgage/charge |
14 December 2001 | Particulars of mortgage/charge |
14 December 2001 | Particulars of mortgage/charge |
16 November 2001 | Registered office changed on 16/11/01 from: east view greenway bank baddeley edge stoke on trent staffordshire ST2 7LU |
16 November 2001 | Registered office changed on 16/11/01 from: east view greenway bank baddeley edge stoke on trent staffordshire ST2 7LU |
14 November 2001 | Secretary resigned |
14 November 2001 | New secretary appointed |
14 November 2001 | New secretary appointed |
14 November 2001 | Secretary resigned |
5 November 2001 | Particulars of mortgage/charge |
5 November 2001 | Particulars of mortgage/charge |
5 November 2001 | Particulars of mortgage/charge |
5 November 2001 | Particulars of mortgage/charge |
19 October 2001 | £ nc 1000/50000 11/10/01 |
19 October 2001 | Memorandum and Articles of Association |
19 October 2001 | New director appointed |
19 October 2001 | Memorandum and Articles of Association |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Ad 11/10/01--------- £ si 39998@1=39998 £ ic 2/40000 |
19 October 2001 | £ nc 1000/50000 11/10/01 |
19 October 2001 | New director appointed |
19 October 2001 | Ad 11/10/01--------- £ si 39998@1=39998 £ ic 2/40000 |
12 October 2001 | Secretary resigned;director resigned |
12 October 2001 | New director appointed |
12 October 2001 | New secretary appointed;new director appointed |
12 October 2001 | New director appointed |
12 October 2001 | New secretary appointed;new director appointed |
12 October 2001 | Director resigned |
12 October 2001 | Secretary resigned;director resigned |
12 October 2001 | New director appointed |
12 October 2001 | Director resigned |
12 October 2001 | New director appointed |
4 October 2001 | Return made up to 02/10/01; full list of members
|
4 October 2001 | Return made up to 02/10/01; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: 11 spring mews whittle le woods chorley lancashire PR6 8AS |
25 July 2001 | Registered office changed on 25/07/01 from: 11 spring mews whittle le woods chorley lancashire PR6 8AS |
9 February 2001 | New director appointed |
9 February 2001 | New secretary appointed;new director appointed |
9 February 2001 | New secretary appointed;new director appointed |
9 February 2001 | New director appointed |
2 February 2001 | Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 |
2 February 2001 | Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 |
10 October 2000 | Director resigned |
10 October 2000 | Registered office changed on 10/10/00 from: 381 kingsway hove east sussex BN3 4QD |
10 October 2000 | Secretary resigned |
10 October 2000 | Registered office changed on 10/10/00 from: 381 kingsway hove east sussex BN3 4QD |
10 October 2000 | Director resigned |
10 October 2000 | Secretary resigned |
2 October 2000 | Incorporation |
2 October 2000 | Incorporation |