(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058609760006 in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 058609760007 in full
filed on: 22nd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 058609760009, created on 27th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(24 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 058609760008, created on 27th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 058609760002 in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058609760003 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058609760006, created on 15th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 058609760004 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058609760001 in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058609760007, created on 15th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 058609760005, created on 19th July 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058609760004, created on 3rd March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 058609760003, created on 3rd March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 058609760002, created on 1st March 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 058609760001, created on 1st March 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(21 pages)
|
(CERTNM) Company name changed greenwood developments (wales) LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th October 2015: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenwood Rhyd Y Gwern Lane Machen Caerphilly Mid Glamorgan CF83 8UH Wales on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from River View Industrial Estate Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Griff Davies Ltd Viaduct Road Gwaelod Y Garth Cardiff CF15 9JN on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed woodale developments LIMITEDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 15th November 2011
change of name
|
|
(CH01) On 28th June 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th June 2011 secretary's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd September 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 28th June 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 9th July 2009 with complete member list
filed on: 9th, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2nd July 2008 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on 28th June 2006. Value of each share 1 £, total number of shares: 200.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 28th June 2006. Value of each share 1 £, total number of shares: 200.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/03/07 from: greenwood, rhyd y gwern lane machen caerphilly CF83 8UH
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/07 from: greenwood, rhyd y gwern lane machen caerphilly CF83 8UH
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(12 pages)
|