GREENPARK (READING) GENERAL PARTNER LIMITED

06529374
2 CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
31 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
31 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2021 resolution Resolution 1 Buy now
29 Dec 2021 address Change Sail Address Company With New Address 2 Buy now
24 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 20 Buy now
09 Jul 2020 officers Termination of appointment of director (Trevor John Hankin) 1 Buy now
09 Jul 2020 officers Appointment of director (Mr Robert James Tidy) 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 accounts Annual Accounts 22 Buy now
10 May 2019 officers Appointment of director (Mr Trevor John Hankin) 2 Buy now
10 May 2019 officers Termination of appointment of director (Adrian James Little) 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Adrian James Little) 2 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Christopher Mark Gordon Perkins) 2 Buy now
23 Apr 2019 officers Change of particulars for corporate secretary (M&G Management Services Limited) 3 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2018 accounts Annual Accounts 18 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2017 accounts Annual Accounts 18 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 accounts Annual Accounts 19 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 accounts Annual Accounts 13 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
05 Sep 2014 miscellaneous Miscellaneous 1 Buy now
30 Aug 2014 miscellaneous Miscellaneous 1 Buy now
18 Aug 2014 accounts Annual Accounts 13 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 13 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 13 Buy now
23 Jul 2012 officers Termination of appointment of director (Jonathan Niblett) 1 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 accounts Annual Accounts 12 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 12 Buy now
12 Jul 2010 officers Appointment of director (Mr Adrian James Little) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Trevor Hankin) 1 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Christopher Mark Gordon Perkins) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Trevor John Hankin) 2 Buy now
18 Oct 2009 officers Change of particulars for director (Jonathan Peter Niblett) 2 Buy now
06 Oct 2009 accounts Annual Accounts 12 Buy now
13 May 2009 officers Director appointed mr jonathan peter niblett 2 Buy now
19 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
20 Feb 2009 resolution Resolution 1 Buy now
20 Feb 2009 officers Appointment terminated director john wythe 1 Buy now
20 Feb 2009 officers Director appointed trevor john hankin 2 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
21 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
23 May 2008 officers Director appointed john michael wythe 4 Buy now
23 May 2008 officers Director appointed christopher mark gordon perkins 3 Buy now
23 May 2008 officers Appointment terminated director serjeants' inn nominees LIMITED 1 Buy now
23 May 2008 officers Appointment terminated director loviting LIMITED 1 Buy now
23 May 2008 officers Appointment terminated secretary sisec LIMITED 1 Buy now
22 May 2008 capital Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom 1 Buy now
16 May 2008 officers Secretary appointed m&g management services LIMITED 2 Buy now
16 May 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
07 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2008 incorporation Incorporation Company 21 Buy now