- Company Overview for GREEN DESIGN PROPERTIES LTD (06896926)
- Filing history for GREEN DESIGN PROPERTIES LTD (06896926)
- People for GREEN DESIGN PROPERTIES LTD (06896926)
- More for GREEN DESIGN PROPERTIES LTD (06896926)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from Flat 3 116 Brondesbury Road Kilburn London NW6 6RX England to Unit D14 Friarsgate 7 Whitby Avenue London NW10 7SE on 15 June 2020 | |
04 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Flat 3 116 Brondesbury Road Kilburn London NW6 6RX on 22 November 2019 | |
17 May 2019 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mrs Akram Rabie Hashemy as a person with significant control on 14 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Narges Hakimi as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016 | |
19 May 2017 | AD01 | Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |