GREENBROOK BD LIMITED

06113495
7TH FLOOR, PORTMAN HOUSE 2 PORTMAN STREET LONDON ENGLAND W1H 6DU

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2016 accounts Annual Accounts 9 Buy now
05 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 officers Appointment of secretary (Mr Richard James Cotton) 2 Buy now
18 Feb 2016 officers Termination of appointment of secretary (Gary Jonathan Owen) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Gary Jonathan Owen) 1 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
12 Aug 2015 officers Change of particulars for director (Mr William Lloyd Bennett) 2 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Appointment of director (Mr Gary Jonathan Owen) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Chai Everett) 1 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
24 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2013 change-of-name Change Of Name Notice 2 Buy now
25 Apr 2013 officers Appointment of director (Mrs Chai Hung Everett) 2 Buy now
25 Apr 2013 officers Termination of appointment of director (Richard Freeman) 1 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 officers Change of particulars for secretary (Gary Jonathan Owen) 1 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 address Move Registers To Sail Company 1 Buy now
19 Mar 2010 address Change Sail Address Company 1 Buy now
19 Mar 2010 officers Change of particulars for director (Mr William Lloyd Bennett) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Richard Freeman) 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
17 Jul 2009 officers Appointment terminated director anita hamilton 1 Buy now
17 Jul 2009 officers Director appointed mr richard freeman 1 Buy now
13 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
03 Feb 2009 officers Director appointed mr william lloyd bennett 1 Buy now
23 Jan 2009 officers Appointment terminated director john clarke 1 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
10 Apr 2008 officers Appointment terminated secretary andrew page 1 Buy now
10 Apr 2008 officers Secretary appointed gary jonathan owen 2 Buy now
27 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
22 May 2007 officers New director appointed 2 Buy now
11 Apr 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
19 Feb 2007 incorporation Incorporation Company 14 Buy now