GREEN (PALMERSTON ROAD) LIMITED(THE)
Company number 00881055
- Company Overview for GREEN (PALMERSTON ROAD) LIMITED(THE) (00881055)
- Filing history for GREEN (PALMERSTON ROAD) LIMITED(THE) (00881055)
- People for GREEN (PALMERSTON ROAD) LIMITED(THE) (00881055)
- More for GREEN (PALMERSTON ROAD) LIMITED(THE) (00881055)
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
|
|
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 |