Greenslade Properties Ltd was registered on 09 September 1998, it has a status of "Active". We don't know the number of employees at this company. Pankhania, Vanita is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANKHANIA, Vanita | 16 November 1998 | 24 August 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
MR01 - N/A | 09 June 2020 | |
MR04 - N/A | 03 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR05 - N/A | 26 May 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 13 September 2019 | |
MR01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 17 September 2018 | |
MR01 - N/A | 14 August 2018 | |
MR01 - N/A | 10 August 2018 | |
MR01 - N/A | 10 August 2018 | |
MR01 - N/A | 10 August 2018 | |
CH03 - Change of particulars for secretary | 18 July 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 08 May 2018 | |
MR04 - N/A | 08 May 2018 | |
MR04 - N/A | 08 May 2018 | |
MR04 - N/A | 08 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 19 September 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
MR01 - N/A | 29 June 2015 | |
MR01 - N/A | 29 June 2015 | |
MR01 - N/A | 29 June 2015 | |
MR01 - N/A | 29 June 2015 | |
RP04 - N/A | 27 October 2014 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AD01 - Change of registered office address | 10 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 12 June 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 16 March 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 15 September 2000 | |
AA - Annual Accounts | 07 July 2000 | |
225 - Change of Accounting Reference Date | 06 June 2000 | |
287 - Change in situation or address of Registered Office | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 05 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 04 May 2000 | |
395 - Particulars of a mortgage or charge | 01 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2000 | |
123 - Notice of increase in nominal capital | 04 January 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
363s - Annual Return | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1998 | |
288a - Notice of appointment of directors or secretaries | 26 November 1998 | |
287 - Change in situation or address of Registered Office | 19 November 1998 | |
288b - Notice of resignation of directors or secretaries | 19 November 1998 | |
288b - Notice of resignation of directors or secretaries | 19 November 1998 | |
NEWINC - New incorporation documents | 09 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2020 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Fully Satisfied |
N/A |
A registered charge | 26 July 2018 | Outstanding |
N/A |
A registered charge | 26 July 2018 | Outstanding |
N/A |
A registered charge | 26 July 2018 | Outstanding |
N/A |
A registered charge | 26 July 2018 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
Legal charge | 30 September 2010 | Fully Satisfied |
N/A |
Charge of deposit with the bank | 26 May 2010 | Fully Satisfied |
N/A |
Legal charge | 26 May 2010 | Fully Satisfied |
N/A |
Debenture | 26 May 2010 | Fully Satisfied |
N/A |
Legal charge | 04 June 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2009 | Fully Satisfied |
N/A |
Legal charge | 28 November 2006 | Fully Satisfied |
N/A |
Legal charge | 28 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 20 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 03 December 1999 | Fully Satisfied |
N/A |