Having been setup in 2000, Greenbrook Developments Ltd are based in Bournemouth, Dorset, it's status is listed as "Active". Al-hilali, Mahir Mohamad Ali, Dr, Al Hilali, Mahir Mohamad Ali, Dr, Al Hilali, Shatha Sadik, Al-hilali, Zena are listed as the directors of the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL-HILALI, Mahir Mohamad Ali, Dr | 28 June 2018 | - | 1 |
AL HILALI, Mahir Mohamad Ali, Dr | 08 May 2000 | 01 May 2001 | 1 |
AL HILALI, Shatha Sadik | 01 May 2001 | 21 November 2006 | 1 |
AL-HILALI, Zena | 19 August 2012 | 28 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
CS01 - N/A | 10 July 2020 | |
PSC09 - N/A | 01 June 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
MR04 - N/A | 15 February 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
CS01 - N/A | 05 July 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
PSC01 - N/A | 17 July 2017 | |
PSC08 - N/A | 15 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AR01 - Annual Return | 03 August 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 09 June 2014 | |
CH03 - Change of particulars for secretary | 08 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 29 June 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AP01 - Appointment of director | 20 August 2012 | |
TM01 - Termination of appointment of director | 19 August 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 27 May 2008 | |
363s - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
363s - Annual Return | 30 May 2003 | |
287 - Change in situation or address of Registered Office | 30 May 2003 | |
AA - Annual Accounts | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
363s - Annual Return | 06 October 2002 | |
395 - Particulars of a mortgage or charge | 30 March 2002 | |
AA - Annual Accounts | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
363s - Annual Return | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
NEWINC - New incorporation documents | 08 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 16 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 10 March 2004 | Outstanding |
N/A |
Legal mortgage | 03 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 2002 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 07 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 2000 | Fully Satisfied |
N/A |
Debenture | 18 July 2000 | Fully Satisfied |
N/A |