LONDON GREEN (TUNBRIDGE WELLS) LTD
Company number 13119859
- Company Overview for LONDON GREEN (TUNBRIDGE WELLS) LTD (13119859)
- Filing history for LONDON GREEN (TUNBRIDGE WELLS) LTD (13119859)
- People for LONDON GREEN (TUNBRIDGE WELLS) LTD (13119859)
- Charges for LONDON GREEN (TUNBRIDGE WELLS) LTD (13119859)
- More for LONDON GREEN (TUNBRIDGE WELLS) LTD (13119859)
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
|
|
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
|