Advanced company searchLink opens in new window

GREEN DEVELOPMENTS UK LIMITED

Company number 06275033

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)
20 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AP01 Appointment of Dominic Jardine as a director
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Dominic Jardine as a director
19 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 TM01 Termination of appointment of Dominic Jardine as a director
29 Jun 2011 AD01 Registered office address changed from Upper Place Farm Marsh Delves Lane Southowram Halifax West Yorkshire HX3 9UE on 29 June 2011
27 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
20 Sep 2010 AD01 Registered office address changed from 1 Park View Court, St. Paul's Road, Shipley West Yorkshire BD18 3DZ on 20 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Jul 2009 363a Return made up to 11/06/09; full list of members
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Nov 2008 363a Return made up to 11/06/08; full list of members
24 Nov 2008 288c Director and secretary's change of particulars / marcia jardine / 01/01/2008
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Feb 2008 CERTNM Company name changed a p d (special projects) LIMITED\certificate issued on 12/02/08
05 Feb 2008 395 Particulars of mortgage/charge
18 Dec 2007 395 Particulars of mortgage/charge
02 Nov 2007 395 Particulars of mortgage/charge
13 Oct 2007 395 Particulars of mortgage/charge
12 Jun 2007 288b Director resigned