- 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) |
---|---|---|---|
02 Jun 2015 | CH01 | Director's details changed for Mrs Narges Hakimi on 1 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015 | |
22 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013 | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
13 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010 | |
29 Dec 2009 | AP01 | Appointment of Mrs Narges Hakimi as a director | |
29 Dec 2009 | TM01 | Termination of appointment of Majid Khabazan as a director | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
02 Sep 2009 | 288b | Appointment terminated director mariola staniak | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom | |
03 Aug 2009 | 288a | Director appointed mrs akram rabie hashemy | |
11 Jun 2009 | 288b | Appointment terminated director akram hashemy | |
11 Jun 2009 | 288b | Appointment terminated secretary seyedmehdi mirtaleb | |
15 May 2009 | 288a | Secretary appointed mr. Seyedmehdi mirtaleb |