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

Greendown Development Ltd

Documents

Total Documents58
Total Pages272

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off
25 January 2011Final Gazette dissolved via voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
4 October 2010Application to strike the company off the register
4 October 2010Application to strike the company off the register
13 August 2010Total exemption full accounts made up to 31 October 2009
13 August 2010Total exemption full accounts made up to 31 October 2009
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders
26 August 2009Total exemption full accounts made up to 31 October 2008
26 August 2009Total exemption full accounts made up to 31 October 2008
11 February 2009Secretary appointed penelope jane evans
11 February 2009Appointment terminated secretary verity bubb
11 February 2009Secretary appointed penelope jane evans
11 February 2009Appointment Terminated Secretary verity bubb
18 December 2008Return made up to 12/10/08; no change of members
18 December 2008Return made up to 12/10/08; no change of members
16 December 2008Appointment Terminated Secretary penelope evans
16 December 2008Secretary appointed verity bubb
16 December 2008Secretary appointed verity bubb
16 December 2008Appointment terminated secretary penelope evans
8 September 2008Total exemption full accounts made up to 31 October 2007
8 September 2008Total exemption full accounts made up to 31 October 2007
22 November 2007Return made up to 14/09/07; no change of members
22 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
20 September 2007Accounting reference date extended from 30/09/07 to 31/10/07
20 September 2007Accounting reference date extended from 30/09/07 to 31/10/07
11 July 2007Total exemption small company accounts made up to 30 September 2006
11 July 2007Total exemption small company accounts made up to 30 September 2006
17 June 2007Registered office changed on 17/06/07 from: 89 lymore avenue bath avon BA1 2AY
17 June 2007Registered office changed on 17/06/07 from: 89 lymore avenue bath avon BA1 2AY
29 November 2006Director resigned
29 November 2006Director resigned
21 September 2006Return made up to 14/09/06; full list of members
21 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 August 2006Particulars of mortgage/charge
15 August 2006Particulars of mortgage/charge
29 June 2006Particulars of mortgage/charge
29 June 2006Particulars of mortgage/charge
29 June 2006Particulars of mortgage/charge
29 June 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
7 March 2006Registered office changed on 07/03/06 from: 166 bradford road combe down bath BA2 5BZ
7 March 2006Registered office changed on 07/03/06 from: 166 bradford road combe down bath BA2 5BZ
28 January 2006Particulars of mortgage/charge
28 January 2006Particulars of mortgage/charge
11 October 2005Memorandum and Articles of Association
11 October 2005Memorandum and Articles of Association
6 October 2005Company name changed greendown construction LTD\certificate issued on 06/10/05
6 October 2005Company name changed greendown construction LTD\certificate issued on 06/10/05
14 September 2005Secretary resigned
14 September 2005Secretary resigned
14 September 2005Incorporation
14 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed