GREENPARK (READING ) LIMITED

00871925
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2024 accounts Annual Accounts 18 Buy now
06 Nov 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 18 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 18 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 17 Buy now
08 Feb 2021 officers Appointment of director (Ms Christine Kang Hwee) 2 Buy now
04 Feb 2021 officers Termination of appointment of director (Koh Lay Keng) 1 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 18 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 16 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 15 Buy now
06 Oct 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
27 Jul 2017 officers Termination of appointment of director (Pei Teng Foo) 1 Buy now
25 Jul 2017 officers Appointment of director (Mr Rory John Carson) 2 Buy now
25 Jul 2017 officers Appointment of director (Ms Koh Lay Keng) 2 Buy now
25 Jul 2017 officers Termination of appointment of director (Tan Cheong Hin) 2 Buy now
25 Jul 2017 officers Termination of appointment of director (Shirley Tay Bee Hong) 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jul 2016 officers Appointment of director (Ms Pei Teng Foo) 2 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
29 Jun 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
26 Jun 2016 accounts Annual Accounts 15 Buy now
24 May 2016 officers Appointment of director (Mr Tan Cheong Hin) 2 Buy now
24 May 2016 officers Appointment of director (Ms Shirley Tay Bee Hong) 2 Buy now
24 May 2016 officers Termination of appointment of director (Alison Jane Lambert) 1 Buy now
24 May 2016 officers Termination of appointment of director (Christopher Carter Keall) 1 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 accounts Annual Accounts 12 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 officers Termination of appointment of director (Richard Michael Pilkington) 1 Buy now
06 Nov 2014 officers Change of particulars for director (Mr Christopher Philip Carter Keall) 2 Buy now
03 Nov 2014 officers Appointment of director (Mr Christopher Philip Carter Keall) 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Steven Antony Scally) 1 Buy now
03 Nov 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 officers Termination of appointment of director (Paul Arthur Brundage) 1 Buy now
18 Aug 2014 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
29 May 2013 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
25 Sep 2012 officers Appointment of director (Alison Jane Lambert) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Simon Marriott) 1 Buy now
18 Jul 2012 officers Appointment of director (Mr Steven Antony Scally) 2 Buy now
18 Jul 2012 officers Appointment of corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2012 officers Termination of appointment of secretary (Richard Pilkington) 1 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Change Account Reference Date Company Previous Extended 2 Buy now
05 Jan 2012 resolution Resolution 11 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Appointment of secretary (Mr Richard Pilkington) 1 Buy now
06 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Philip Lowe) 1 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 officers Termination of appointment of secretary (M&G Management Services Limited) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Charles Bennett) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Adam Birch) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Prudential Property Investment Managers Limited) 1 Buy now
24 Nov 2011 officers Appointment of director (Mr Simon Crosbie Marriott) 2 Buy now
24 Nov 2011 officers Appointment of director (Mr Richard Michael Pilkington) 2 Buy now
24 Nov 2011 officers Appointment of director (Mr Paul Arthur Brundage) 2 Buy now
22 Nov 2011 capital Return of Allotment of shares 4 Buy now
22 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Philip John Lowe) 2 Buy now
02 Jun 2010 annual-return Annual Return 7 Buy now
06 Apr 2010 accounts Annual Accounts 13 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Philip John Lowe) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Charles Anthony Howson Bennett) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Adam Birch) 2 Buy now
24 Sep 2009 auditors Auditors Resignation Company 2 Buy now
29 May 2009 annual-return Return made up to 28/05/09; full list of members 5 Buy now
26 May 2009 officers Director appointed mr philip john lowe 1 Buy now
07 May 2009 officers Appointment terminated director robert radley 1 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
12 Jun 2008 resolution Resolution 15 Buy now
29 May 2008 annual-return Return made up to 28/05/08; full list of members 5 Buy now
21 May 2008 officers Director appointed mr adam daniel birch 1 Buy now
21 May 2008 officers Appointment terminated director timothy davis 1 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now