Advanced company searchLink opens in new window

THE GREEN FREEHOLD LIMITED

Company number 02799958

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)
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
  • GBP 8