- Company Overview for LONDON GREEN (BASILDON) LIMITED (10529417)
- Filing history for LONDON GREEN (BASILDON) LIMITED (10529417)
- People for LONDON GREEN (BASILDON) LIMITED (10529417)
- Charges for LONDON GREEN (BASILDON) LIMITED (10529417)
- More for LONDON GREEN (BASILDON) LIMITED (10529417)
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) |
---|---|---|---|
18 Mar 2019 | MR04 | Satisfaction of charge 105294170001 in full | |
29 Nov 2018 | MR01 | Registration of charge 105294170005, created on 28 November 2018 | |
22 Sep 2018 | MR01 | Registration of charge 105294170004, created on 17 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 105294170002, created on 17 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 105294170003, created on 17 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
27 Jun 2018 | PSC01 | Notification of Joseph Dore Green as a person with significant control on 20 February 2017 | |
27 Jun 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 20 February 2017 | |
27 Jun 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 20 February 2017 | |
29 May 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
03 May 2018 | AP01 | Appointment of Mr James Ross Tregoning as a director on 30 April 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 10 - 14 Accommodation Road London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
08 Nov 2017 | MR01 | Registration of charge 105294170001, created on 2 November 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of James Ross Tregoning as a director on 24 October 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
20 Feb 2017 | AP03 | Appointment of Mrs Szilvia French as a secretary on 17 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr James Ross Tregoning as a director on 17 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Joseph Dore Green as a director on 17 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 16 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 10 - 14 Accommodation Road London NW11 8ED on 17 February 2017 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|