- Company Overview for THE GREEN (SH) MANAGEMENT LIMITED (06263728)
- Filing history for THE GREEN (SH) MANAGEMENT LIMITED (06263728)
- People for THE GREEN (SH) MANAGEMENT LIMITED (06263728)
- More for THE GREEN (SH) MANAGEMENT LIMITED (06263728)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Jayne Melanie Savage as a director on 22 February 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 8 Main Road Drayton Parslow Milton Keynes MK17 0JS on 18 February 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
08 Aug 2014 | AP03 | Appointment of Brenda Mullins as a secretary on 1 July 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Scott Blair as a secretary | |
24 Jun 2014 | TM01 | Termination of appointment of Dennis Hayward as a director | |
13 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
14 Feb 2014 | TM01 | Termination of appointment of Scott Blair as a director | |
09 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
09 Jul 2013 | AP01 | Appointment of Jayne Melanie Savage as a director | |
03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
24 Oct 2012 | AP01 | Appointment of Owen Kiely as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Julia Weston as a director | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Brenda Twining on 17 March 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 |