- Company Overview for GREEN PATCH DEVELOPMENTS LIMITED (13065385)
- Filing history for GREEN PATCH DEVELOPMENTS LIMITED (13065385)
- People for GREEN PATCH DEVELOPMENTS LIMITED (13065385)
- Charges for GREEN PATCH DEVELOPMENTS LIMITED (13065385)
- More for GREEN PATCH DEVELOPMENTS LIMITED (13065385)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
07 Dec 2023 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE England to 33 Gateways Guildford GU1 2LF on 7 December 2023 | |
12 Apr 2023 | AA01 | Previous accounting period shortened from 5 April 2023 to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
16 Aug 2022 | PSC02 | Notification of North Road Holdings Ltd as a person with significant control on 10 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Ab Doran Holdings Ltd as a person with significant control on 10 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Bhh Estates Limited as a person with significant control on 10 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Benjamin Michael Barnes Doran as a director on 10 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Kurt Morris as a director on 10 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Thomas Donald Allsworth as a director on 10 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 2 Sunnyside Cottage Cranleigh Road Ewhurst Cranleigh Surrey GU6 7RN United Kingdom to 1-3 Manor Road Chatham Kent ME4 6AE on 16 August 2022 | |
12 Aug 2022 | MR01 | Registration of charge 130653850001, created on 10 August 2022 | |
08 Jul 2022 | PSC05 | Change of details for Bhh Estates Limited as a person with significant control on 8 July 2022 | |
08 Jul 2022 | PSC05 | Change of details for Ab Doran Holdings Ltd as a person with significant control on 8 July 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
09 Apr 2021 | CH01 | Director's details changed for Mr Benjamin Doran on 6 December 2020 | |
02 Feb 2021 | AA01 | Current accounting period extended from 31 December 2021 to 5 April 2022 | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|