Based in Kettering, Northamptonshire, Greenmark Properties Ltd was registered on 06 August 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Greenmark Properties Ltd are listed as Gill, Rita Dorothy, Gillett, Brian David, Lumbers, Valerie Suzanne, Smith, Margaret Victoria, Jones, Josephine Margaret in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Rita Dorothy | 04 February 1998 | - | 1 |
GILLETT, Brian David | 01 September 2008 | - | 1 |
LUMBERS, Valerie Suzanne | 04 February 1998 | - | 1 |
SMITH, Margaret Victoria | 04 February 1998 | - | 1 |
JONES, Josephine Margaret | 04 February 1998 | 10 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 15 May 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 25 September 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 29 August 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 February 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 10 August 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 20 August 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
CH01 - Change of particulars for director | 14 August 2010 | |
AD01 - Change of registered office address | 14 August 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 12 August 2008 | |
363s - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 12 October 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 08 September 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 10 September 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 21 September 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 07 September 1999 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
363s - Annual Return | 09 September 1998 | |
225 - Change of Accounting Reference Date | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
287 - Change in situation or address of Registered Office | 06 February 1998 | |
NEWINC - New incorporation documents | 06 August 1997 |