- Company Overview for 20 GREENBANK AVENUE LIMITED (06013772)
- Filing history for 20 GREENBANK AVENUE LIMITED (06013772)
- People for 20 GREENBANK AVENUE LIMITED (06013772)
- More for 20 GREENBANK AVENUE LIMITED (06013772)
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) |
---|---|---|---|
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
13 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
13 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Sep 2021 | CH01 | Director's details changed for Mr Benjamin Jane on 23 September 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
08 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
01 Dec 2019 | AP01 | Appointment of Mr John Nother as a director on 1 December 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Ben Jane as a secretary on 7 August 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Aug 2019 | AD01 | Registered office address changed from 15 Normandy Way Plymouth PL5 1SW to 9 Wesley Place Mutley Plymouth PL3 4RF on 7 August 2019 | |
04 Mar 2019 | AP03 | Appointment of Mr Stephen Higgins as a secretary on 2 March 2019 | |
02 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
02 Jun 2015 | AD01 | Registered office address changed from 20 Greenbank Avenue St Judes Plymouth PL4 8PS to 15 Normandy Way Plymouth PL5 1SW on 2 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Benjamin Edward Field as a secretary on 2 June 2015 | |
02 Jun 2015 | AP03 | Appointment of Mr Ben Jane as a secretary on 2 June 2015 |