- Company Overview for GREEN QUARTER LIMITED (05762566)
- Filing history for GREEN QUARTER LIMITED (05762566)
- People for GREEN QUARTER LIMITED (05762566)
- Registers for GREEN QUARTER LIMITED (05762566)
- More for GREEN QUARTER LIMITED (05762566)
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) |
---|---|---|---|
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Richard John Hinchliffe on 29 November 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mrs Janet Fiona Hinchliffe on 29 November 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from Green Quarter House High Lane Kentmere Kendal Cumbria LA8 9JP United Kingdom on 6 December 2012 | |
06 Dec 2012 | CH03 | Secretary's details changed for Mr Richard John Hinchliffe on 29 November 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from Green Quarter House, Green Quarter, Kentmere Kendal Cumbria LA8 9JP on 26 April 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders |