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

78 Greencroft Gardens Management Limited

Documents

Total Documents122
Total Pages394

Filing History

23 February 2021Director's details changed for Mr Diederik Willem Schol on 23 February 2021
23 February 2021Change of details for Mr Diederik Willem Schol as a person with significant control on 23 February 2021
22 February 2021Appointment of Mr Diederik Willem Schol as a director on 17 November 2020
22 February 2021Notification of Diederik Willem Schol as a person with significant control on 17 November 2020
22 February 2021Termination of appointment of Nora Szentivanyi as a director on 20 November 2020
22 February 2021Cessation of Nora Szentivanyi as a person with significant control on 17 November 2020
5 February 2021Termination of appointment of Thomas Hayward Gunson as a director on 13 August 2020
5 February 2021Notification of Jacqueline Olivia Heybrock as a person with significant control on 13 August 2020
5 February 2021Appointment of Ms Jacqueline Olivia Heybrock as a director on 13 August 2020
5 February 2021Cessation of Thomas Hayward Gunson as a person with significant control on 13 August 2020
11 September 2020Micro company accounts made up to 30 June 2020
18 July 2020Confirmation statement made on 21 June 2020 with no updates
29 July 2019Confirmation statement made on 21 June 2019 with no updates
29 July 2019Micro company accounts made up to 30 June 2019
14 July 2018Micro company accounts made up to 30 June 2018
14 July 2018Confirmation statement made on 21 June 2018 with no updates
4 July 2017Confirmation statement made on 21 June 2017 with no updates
4 July 2017Notification of Nora Szentivanyi as a person with significant control on 6 April 2016
4 July 2017Notification of Nora Szentivanyi as a person with significant control on 6 April 2016
4 July 2017Notification of Thomas Hayward Gunson as a person with significant control on 6 April 2016
4 July 2017Micro company accounts made up to 30 June 2017
4 July 2017Micro company accounts made up to 30 June 2017
4 July 2017Notification of Marinella Valeri as a person with significant control on 6 April 2016
4 July 2017Notification of Marinella Valeri as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 21 June 2017 with no updates
4 July 2017Notification of Thomas Hayward Gunson as a person with significant control on 6 April 2016
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,732
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,732
25 July 2016Total exemption small company accounts made up to 30 June 2016
25 July 2016Total exemption small company accounts made up to 30 June 2016
12 August 2015Total exemption small company accounts made up to 30 June 2015
12 August 2015Total exemption small company accounts made up to 30 June 2015
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6,732
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6,732
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,732
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,732
21 July 2014Total exemption small company accounts made up to 30 June 2014
21 July 2014Total exemption small company accounts made up to 30 June 2014
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Total exemption small company accounts made up to 30 June 2013
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Total exemption small company accounts made up to 30 June 2013
15 August 2012Total exemption small company accounts made up to 30 June 2012
15 August 2012Total exemption small company accounts made up to 30 June 2012
14 August 2012Director's details changed for Marinella Valeri on 30 June 2012
14 August 2012Secretary's details changed for Marinella Valeri on 30 June 2012
14 August 2012Appointment of Nora Szentivanyi as a director
14 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
14 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
14 August 2012Director's details changed for Marinella Valeri on 30 June 2012
14 August 2012Appointment of Nora Szentivanyi as a director
14 August 2012Termination of appointment of Eva Sanchez as a director
14 August 2012Secretary's details changed for Marinella Valeri on 30 June 2012
14 August 2012Termination of appointment of Eva Sanchez as a director
20 July 2011Accounts for a dormant company made up to 30 June 2011
20 July 2011Accounts for a dormant company made up to 30 June 2011
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
29 July 2010Accounts for a dormant company made up to 30 June 2010
29 July 2010Accounts for a dormant company made up to 30 June 2010
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
5 July 2010Director's details changed for Eva Sanchez on 21 June 2010
5 July 2010Director's details changed for Thomas Hayward Gunson on 21 June 2010
5 July 2010Director's details changed for Marinella Valeri on 21 June 2010
5 July 2010Director's details changed for Eva Sanchez on 21 June 2010
5 July 2010Director's details changed for Marinella Valeri on 21 June 2010
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
5 July 2010Director's details changed for Thomas Hayward Gunson on 21 June 2010
8 June 2010Accounts for a dormant company made up to 30 June 2009
8 June 2010Accounts for a dormant company made up to 30 June 2009
6 July 2009Return made up to 21/06/09; full list of members
6 July 2009Return made up to 21/06/09; full list of members
6 May 2009Accounts for a dormant company made up to 30 June 2008
6 May 2009Accounts for a dormant company made up to 30 June 2008
14 August 2008Return made up to 21/06/08; full list of members
14 August 2008Return made up to 21/06/08; full list of members
8 August 2008Registered office changed on 08/08/2008 from 78 greencroft gardens london NW6 3JQ
8 August 2008Location of register of members
8 August 2008Location of register of members
8 August 2008Registered office changed on 08/08/2008 from 78 greencroft gardens london NW6 3JQ
8 August 2008Location of debenture register
8 August 2008Director's change of particulars / eva sanchez / 25/07/2008
8 August 2008Director's change of particulars / eva sanchez / 25/07/2008
8 August 2008Location of debenture register
26 September 2007Accounts for a dormant company made up to 30 June 2007
26 September 2007Accounts for a dormant company made up to 30 June 2007
3 August 2007Return made up to 21/06/07; full list of members
3 August 2007Return made up to 21/06/07; full list of members
25 May 2007Ad 25/04/07--------- £ si 6729@1=6729 £ ic 3/6732
25 May 2007Ad 25/04/07--------- £ si 6729@1=6729 £ ic 3/6732
15 May 2007Nc inc already adjusted 25/04/07
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2007Nc inc already adjusted 25/04/07
4 May 2007Accounts for a dormant company made up to 30 June 2006
4 May 2007Accounts for a dormant company made up to 30 June 2006
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
9 October 2006Return made up to 21/06/06; full list of members
9 October 2006Return made up to 21/06/06; full list of members
3 March 2006Accounts for a dormant company made up to 30 June 2005
3 March 2006Accounts for a dormant company made up to 30 June 2005
21 October 2005Return made up to 21/06/05; full list of members
21 October 2005Return made up to 21/06/05; full list of members
24 March 2005New director appointed
24 March 2005New director appointed
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 August 2004New secretary appointed
3 August 2004New secretary appointed
28 July 2004New director appointed
28 July 2004New director appointed
22 July 2004New director appointed
22 July 2004Secretary resigned
22 July 2004Secretary resigned
22 July 2004New director appointed
22 July 2004Director resigned
22 July 2004Director resigned
21 June 2004Incorporation
21 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing