- Company Overview for GREEN GP PROPERTY LIMITED (08130528)
- Filing history for GREEN GP PROPERTY LIMITED (08130528)
- People for GREEN GP PROPERTY LIMITED (08130528)
- Charges for GREEN GP PROPERTY LIMITED (08130528)
- More for GREEN GP PROPERTY LIMITED (08130528)
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
|
|
21 Nov 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
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
|
|
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 |