- Company Overview for THE GREEN FREEHOLD LIMITED (02799958)
- Filing history for THE GREEN FREEHOLD LIMITED (02799958)
- People for THE GREEN FREEHOLD LIMITED (02799958)
- More for THE GREEN FREEHOLD LIMITED (02799958)
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) |
---|---|---|---|
30 Jan 2020 | TM02 | Termination of appointment of Casey Lee Crossley as a secretary on 30 January 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of John Donald Garner as a director on 20 October 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Jacob Mark Rose as a secretary on 29 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Ben Nicholas Fallon as a director on 29 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Ms Louise Hitra as a director on 29 July 2019 | |
02 Aug 2019 | AP03 | Appointment of Miss Casey Lee Crossley as a secretary on 29 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Kiriakou Hitra as a director on 29 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Jacob Mark Rose as a director on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Stanley Rose on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Freda Silver as a director on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Patricia Deacock as a director on 20 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
19 Apr 2018 | AP03 | Appointment of Mr Jacob Mark Rose as a secretary on 25 December 2017 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 Jan 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 the Green Southgate, London N14 6EN on 9 January 2018 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Feb 2017 | AP01 | Appointment of Mr Stanley Rose as a director on 20 July 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Stanley Rose as a director on 20 July 2016 | |
04 Jul 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|