112 GREENCROFT GARDENS (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 07267708 |
Category | |
Incorporated | 27 May 2010 |
Age | 14 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
112 GREENCROFT GARDENS (FREEHOLD) LIMITED is an active with number 07267708. It was incorporated 14 years, 22 days ago, on 27 May 2010. The company address is The Enterprise Centre The Enterprise Centre, Potters Bar, EN6 3DQ, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-06
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: AD01
Old address: Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England
Change date: 2020-04-27
New address: The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fortune Block Management Ltd
Appointment date: 2018-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-22
Officer name: Sheila Benson
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control statement
Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 30 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-01
Officer name: Sheila Benson
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ
Old address: 19 Red Road Borehamwood Herts WD6 4SR
Change date: 2016-06-02
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 31 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change account reference date company previous shortened
Date: 01 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Zubaida
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Redman
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Hugh Redman
Change date: 2011-12-20
Documents
Annual return company with made up date
Date: 12 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Redman
Documents
Annual return company with made up date
Date: 10 Aug 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Old address: 19 Red Road Borehamwood Herts WD6 4SR
Change date: 2011-08-08
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-08
Old address: C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom
Documents
Appoint person secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sheila Benson
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Hugh Redman
Documents
Appoint person secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Hugh Redman
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Dwyer
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Dwyer
Documents
Some Companies
SATAGO COTTAGE 360A,CROYDON,CR2 6AL
Number: | 08086968 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CRISP MALTING LIMITED,FAKENHAM,NR21 7AS
Number: | 01218707 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH LANCASTER MANAGEMENT COMPANY LIMITED
1 BANK PLAIN,NORWICH,NR2 4SF
Number: | 05301543 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARRINGTON FARM,NR OLNEY,MK46 4HN
Number: | 11456649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST RESCUE MEDIC LIMITED
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 10262288 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AFFILIATE MARKETING ADVISOR LIMITED
8 ELDER ROAD,BILSTON,WV14 8QB
Number: | 11827494 |
Status: | ACTIVE |
Category: | Private Limited Company |