GREENGATE HOMES LIMITED

05435555
11 MOSTYN STREET ABERCWMBOI ABERDARE CF44 6BA

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
22 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 2 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 2 Buy now
13 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 officers Change of particulars for director (Valerie Laura Childs) 2 Buy now
26 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Laina Cheek) 1 Buy now
07 Jul 2014 officers Appointment of director (Mr Peter Bowden) 2 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Sean Cheek) 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Laina Cheek) 1 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
31 May 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
06 Jul 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 officers Change of particulars for secretary (Laina Amanda Cheek) 2 Buy now
27 Mar 2012 officers Change of particulars for director (Laina Amanda Cheek) 2 Buy now
27 Mar 2012 officers Change of particulars for director (Sean Howard Cheek) 2 Buy now
19 Aug 2011 accounts Amended Accounts 5 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 accounts Annual Accounts 8 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 accounts Annual Accounts 7 Buy now
16 Jun 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
01 Aug 2007 annual-return Return made up to 26/04/07; full list of members 6 Buy now
06 Mar 2007 accounts Annual Accounts 5 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL 1 Buy now
20 Jun 2006 annual-return Return made up to 26/04/06; full list of members 7 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2005 officers New director appointed 1 Buy now
22 Jun 2005 resolution Resolution 1 Buy now
22 Jun 2005 officers New secretary appointed 1 Buy now
16 Jun 2005 officers New director appointed 1 Buy now
15 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 capital Ad 09/06/05-09/06/05 £ si 99@1.00=99 £ ic 1/100 1 Buy now
10 Jun 2005 officers New director appointed 1 Buy now
10 Jun 2005 officers Director resigned 1 Buy now
26 Apr 2005 incorporation Incorporation Company 19 Buy now