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)
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Aug 2014 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014
05 Aug 2014 TM02 Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014
05 Aug 2014 AD01 Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8
27 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
25 Mar 2013 AP03 Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary
25 Mar 2013 TM02 Termination of appointment of Peter Williamson as a secretary
28 Aug 2012 TM01 Termination of appointment of Carl Mason as a director
23 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AP01 Appointment of Carl Mason as a director
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Antonia Vanderwal as a director
27 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Mar 2010 AP01 Appointment of Darren Cohen as a director
24 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Antonia Vanderwal on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Mr John Donald Garner on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Mrs Freda Silver on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Mrs Patricia Deacock on 1 October 2009