- Company Overview for GREENVALE LANDSCAPES LIMITED (02585180)
- Filing history for GREENVALE LANDSCAPES LIMITED (02585180)
- People for GREENVALE LANDSCAPES LIMITED (02585180)
- Charges for GREENVALE LANDSCAPES LIMITED (02585180)
- More for GREENVALE LANDSCAPES LIMITED (02585180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Lord Christopher Silcox on 11 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Jennifer Allen as a director | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Sep 2010 | TM01 | Termination of appointment of Jennifer Allen as a director | |
23 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 | |
23 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 |