Advanced company searchLink opens in new window

GREEN (PALMERSTON ROAD) LIMITED(THE)

Company number 00881055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
13 Aug 2013 CH01 Director's details changed for Mr Abdul Hamid Zia on 30 July 2013
03 Jan 2013 TM01 Termination of appointment of John Tanner as a director
19 Nov 2012 AA Total exemption small company accounts made up to 25 March 2012
23 Aug 2012 TM01 Termination of appointment of Richard Kramer as a director
13 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Richard Kramer on 13 August 2012
13 Aug 2012 CH01 Director's details changed for Mr Abdul Hamid Zia on 13 August 2012
28 Nov 2011 AA Total exemption full accounts made up to 24 March 2011
12 Sep 2011 AR01 Annual return made up to 8 August 2011
30 Aug 2011 AP01 Appointment of John Tanner as a director
29 Jun 2011 TM01 Termination of appointment of Gary Green as a director
23 Nov 2010 AA Total exemption full accounts made up to 24 March 2010
01 Sep 2010 AR01 Annual return made up to 8 August 2010. List of shareholders has changed
27 Aug 2010 AR01 Annual return made up to 8 August 2009 with full list of shareholders
01 Sep 2009 363a Return made up to 08/08/09; full list of members
13 Aug 2009 288a Director appointed richard kramer
09 Jul 2009 AA Total exemption full accounts made up to 24 March 2009
07 Jul 2009 288b Appointment terminated director marilyn green
07 Jul 2009 288b Appointment terminated director mavis giltnane
22 May 2009 288b Appointment terminated director peter goodman
06 Apr 2009 288a Secretary appointed peter frank gunby
06 Apr 2009 288b Appointment terminated secretary gordon cowley
25 Mar 2009 287 Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG
19 Aug 2008 363a Return made up to 08/08/08; full list of members