About

Registered Number: 05433136
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: Greendale House 11 Wise Close, Bodicote, Banbury, Oxfordshire, OX15 4BG

 

Greendale Consult Ltd was registered on 22 April 2005. There is one director listed as Munck, Flemming Birger for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNCK, Flemming Birger 27 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AR01 - Annual Return 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 25 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
SH01 - Return of Allotment of shares 29 July 2010
DISS16(SOAS) - N/A 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 14 October 2009
AR01 - Annual Return 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.