GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED
Company number 09298561
- Company Overview for GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED (09298561)
- Filing history for GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED (09298561)
- People for GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED (09298561)
- Charges for GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED (09298561)
- More for GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED (09298561)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
05 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 22 September 2023
|
|
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | SH08 | Change of share class name or designation | |
28 Sep 2023 | MR01 | Registration of charge 092985610003, created on 22 September 2023 | |
28 Sep 2023 | MR01 | Registration of charge 092985610004, created on 22 September 2023 | |
27 Sep 2023 | MR04 | Satisfaction of charge 092985610001 in full | |
27 Sep 2023 | MR04 | Satisfaction of charge 092985610002 in full | |
27 Sep 2023 | MR01 | Registration of charge 092985610005, created on 22 September 2023 | |
25 Sep 2023 | PSC01 | Notification of Matthew Alexander Granville Firth as a person with significant control on 22 September 2023 | |
25 Sep 2023 | PSC04 | Change of details for Mr Jeffery Stewart Fenton as a person with significant control on 22 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Mark Edward Firth as a director on 22 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Matthew Alexander Granville Firth as a director on 22 September 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Simon William George as a director on 21 June 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
28 Sep 2022 | MR01 | Registration of charge 092985610001, created on 26 September 2022 | |
28 Sep 2022 | MR01 | Registration of charge 092985610002, created on 26 September 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 |