- Company Overview for GREEN BEACH SILVER MOON LTD (09927387)
- Filing history for GREEN BEACH SILVER MOON LTD (09927387)
- People for GREEN BEACH SILVER MOON LTD (09927387)
- More for GREEN BEACH SILVER MOON LTD (09927387)
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 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
29 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
24 Jan 2024 | PSC04 | Change of details for Mr Tobias George Robins as a person with significant control on 29 May 2022 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Tobias George Robins on 29 September 2023 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Paul Andrew Hugo Robins on 3 August 2020 | |
24 Jan 2024 | AD01 | Registered office address changed from 24 North Street North Street Gainsborough Lincolnshire DN21 2HS England to 24 North Street Gainsborough DN21 2HS on 24 January 2024 | |
26 Sep 2023 | AD01 | Registered office address changed from 1/2 Lily Bottom Lane Parslows Hillock Princes Risborough HP27 0RL England to 24 North Street North Street Gainsborough Lincolnshire DN21 2HS on 26 September 2023 | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
16 Dec 2022 | PSC07 | Cessation of Margaret Anne Robins as a person with significant control on 29 May 2022 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
23 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | AD01 | Registered office address changed from 9B Caversham Road Kentish Town London NW5 2DT England to 1/2 Lily Bottom Lane Parslows Hillock Princes Risborough HP27 0RL on 7 September 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
18 Oct 2019 | AP01 | Appointment of Mr Paul Andrew Hugo Robins as a director on 10 October 2019 | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
23 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |