- Company Overview for EDMUND (GREEN STREET GREEN) LTD (04042165)
- Filing history for EDMUND (GREEN STREET GREEN) LTD (04042165)
- People for EDMUND (GREEN STREET GREEN) LTD (04042165)
- More for EDMUND (GREEN STREET GREEN) LTD (04042165)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | PSC01 | Notification of Matthew Richard Perkins as a person with significant control on 28 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mr Mark Joseph Audino as a person with significant control on 28 February 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Matthew Richard Perkins as a director on 28 February 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Jan 2023 | TM01 | Termination of appointment of Christopher John South as a director on 20 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Christopher John South as a person with significant control on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Mark Joseph Audino as a person with significant control on 20 January 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
31 May 2019 | AD01 | Registered office address changed from , 32 Maypole Road, Ashurst Wood, West Sussex, RH19 3QY to 3 Brittenden Parade Green Street Green Orpington Kent BR6 6DD on 31 May 2019 | |
30 May 2019 | TM02 | Termination of appointment of Crompton Wells (Nominees) Ltd as a secretary on 29 May 2019 | |
30 May 2019 | AP03 | Appointment of Ms Julie Karen Audino as a secretary on 29 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Timothy John Keenan as a director on 29 May 2019 | |
30 May 2019 | PSC07 | Cessation of Timothy John Keenan as a person with significant control on 29 May 2019 | |
30 May 2019 | PSC01 | Notification of Christopher John South as a person with significant control on 29 May 2019 | |
30 May 2019 | PSC01 | Notification of Mark Joseph Audino as a person with significant control on 29 May 2019 |