Advanced company searchLink opens in new window

GREEN GP PROPERTY LIMITED

Company number 08130528

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)
26 Oct 2015 AP01 Appointment of Miss Rebecca Louise Wharmsby as a director on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Christopher Addy as a director on 26 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
21 Nov 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
20 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
01 Aug 2014 TM02 Termination of appointment of James Edward Criddle as a secretary on 31 July 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
01 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 October 2013
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
29 Oct 2012 AP03 Appointment of Mr James Edward Criddle as a secretary
29 Oct 2012 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England on 29 October 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2