Advanced company searchLink opens in new window

LONDON GREEN (TUNBRIDGE WELLS) LTD

Company number 13119859

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
13 Mar 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 May 2023 AD01 Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023
23 Mar 2023 TM01 Termination of appointment of Joseph Dore Green as a director on 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
22 Mar 2023 TM02 Termination of appointment of Andrew Gregory Caracciolo as a secretary on 5 March 2023
22 Oct 2022 MR04 Satisfaction of charge 131198590001 in full
29 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
24 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
07 May 2021 MR01 Registration of charge 131198590001, created on 6 May 2021
18 Feb 2021 AP03 Appointment of Mr Andrew Gregory Caracciolo as a secretary on 18 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
03 Feb 2021 AP01 Appointment of Mr Joseph Dore Green as a director on 2 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
02 Feb 2021 PSC01 Notification of Philip John Green as a person with significant control on 2 February 2021
02 Feb 2021 AP01 Appointment of Mr Philip John Green as a director on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Michael Duke as a director on 2 February 2021
02 Feb 2021 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 2 February 2021
07 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-07
  • GBP 1