GREEN STREET PROPERTY DEVELOPMENT LIMITED
Company number 09378212
- Company Overview for GREEN STREET PROPERTY DEVELOPMENT LIMITED (09378212)
- Filing history for GREEN STREET PROPERTY DEVELOPMENT LIMITED (09378212)
- People for GREEN STREET PROPERTY DEVELOPMENT LIMITED (09378212)
- More for GREEN STREET PROPERTY DEVELOPMENT LIMITED (09378212)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Old Stable Mill Road Horstead Norwich Norfolk NR12 7AT England to Barton Cottage Irstead Road Irstead Norwich NR12 8XP on 27 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mrs Jenny Ann Mickelburgh on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr James Richard Mickelburgh on 26 September 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 71 Beaconsfield Road Surbiton Surrey KT5 9AW to Old Stable Mill Road Horstead Norwich Norfolk NR12 7AT on 4 October 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|