Advanced company searchLink opens in new window

GREEN LAND PD LIMITED

Company number 08050701

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 Dec 2016 MR04 Satisfaction of charge 1 in full
19 Dec 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 TM02 Termination of appointment of Valentina Canargiu as a secretary on 31 October 2014
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
07 Feb 2014 AUD Auditor's resignation
10 Oct 2013 AA Accounts for a small company made up to 31 December 2012
02 Oct 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 100,000
10 Jul 2013 MR01 Registration of charge 080507010002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 May 2013 TM01 Termination of appointment of Alessandro Marino as a director
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 Mar 2013 AP03 Appointment of Valentina Canargiu as a secretary
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 AP01 Appointment of Alessandro Marino as a director
28 Jun 2012 AD01 Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 28 June 2012
18 Jun 2012 CERTNM Company name changed minmet uk LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
13 Jun 2012 AP01 Appointment of Peter Robinson as a director
07 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-29
07 Jun 2012 CONNOT Change of name notice
30 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)