Advanced company searchLink opens in new window

GREEN STREET PROPERTY DEVELOPMENT LIMITED

Company number 09378212

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)
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
  • GBP 1