GREENBAY PROPERTY LIMITED

06168158
LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 14 Buy now
09 May 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
09 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
24 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 60 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 19 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 19 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 17 Buy now
12 Nov 2020 officers Termination of appointment of director (Rebecca Anne Caplehorn) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 16 Buy now
03 Apr 2019 accounts Annual Accounts 16 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 16 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 15 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 14 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 14 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
11 Mar 2015 officers Appointment of director (Rebecca Anne Caplehorn) 2 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Daniel Philip Levy) 2 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Matthew John Collecott) 2 Buy now
24 Feb 2015 officers Change of particulars for secretary (Mr Matthew John Collecott) 1 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Darren Graham Eales) 1 Buy now
14 Apr 2014 annual-return Annual Return 7 Buy now
07 Apr 2014 accounts Annual Accounts 14 Buy now
17 Apr 2013 annual-return Annual Return 7 Buy now
10 Apr 2013 officers Appointment of director (Mrs Donna-Maria Cullen) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Darren Graham Eales) 2 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Apr 2013 accounts Annual Accounts 13 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 13 Buy now
01 Nov 2011 incorporation Memorandum Articles 12 Buy now
01 Nov 2011 resolution Resolution 1 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 14 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
10 Nov 2009 officers Change of particulars for secretary (Mr Matthew John Collecott) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Matthew John Collecott) 2 Buy now
16 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 13 Buy now
15 Jan 2009 officers Director appointed daniel philip levy 8 Buy now
13 Jan 2009 officers Appointment terminate, director and secretary madalena rodrigues golby logged form 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from 3 grenville close london N3 1UF 1 Buy now
13 Jan 2009 officers Appointment terminated director ashley golby 1 Buy now
13 Jan 2009 officers Director and secretary appointed matthew john collecott 8 Buy now
07 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
02 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2007 resolution Resolution 2 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
03 Apr 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 incorporation Incorporation Company 16 Buy now