Advanced company searchLink opens in new window

THE GREEN (SH) MANAGEMENT LIMITED

Company number 06263728

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)
01 Oct 2010 TM02 Termination of appointment of Frank Lever as a secretary
01 Oct 2010 TM01 Termination of appointment of Richard Hornby as a director
01 Oct 2010 TM01 Termination of appointment of Frank Lever as a director
11 Jun 2010 AP03 Appointment of Scott Blair as a secretary
11 Jun 2010 AP01 Appointment of Scott Blair as a director
11 Jun 2010 AP01 Appointment of Brenda Twining as a director
11 Jun 2010 AP01 Appointment of Dennis Hayward as a director
11 Jun 2010 AP01 Appointment of Julia Weston as a director
03 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
10 May 2010 AA Total exemption full accounts made up to 31 October 2009
08 Jun 2009 363a Return made up to 30/05/09; full list of members
07 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
25 Nov 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
23 Jun 2008 363s Return made up to 30/05/08; full list of members
21 Sep 2007 288b Director resigned
21 Sep 2007 288b Secretary resigned
21 Sep 2007 288a New director appointed
21 Sep 2007 288a New secretary appointed;new director appointed
21 Sep 2007 287 Registered office changed on 21/09/07 from: temple house 20 holywell row london EC2A 4XH
17 Sep 2007 122 £ nc 100/12 31/08/07
17 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
12 Sep 2007 CERTNM Company name changed bowendale properties LTD.\certificate issued on 12/09/07
30 May 2007 NEWINC Incorporation