- Company Overview for LONDON GREEN CRESSEX 2 LTD (14392738)
- Filing history for LONDON GREEN CRESSEX 2 LTD (14392738)
- People for LONDON GREEN CRESSEX 2 LTD (14392738)
- More for LONDON GREEN CRESSEX 2 LTD (14392738)
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 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 September 2023 | |
15 Nov 2023 | CERTNM |
Company name changed bluestone services LTD\certificate issued on 15/11/23
|
|
15 Nov 2023 | PSC01 | Notification of Philip John Green as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
15 Nov 2023 | AP01 | Appointment of Mr Philip John Green as a director on 15 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 November 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Robert Edward Johnson as a director on 15 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Online Nominees Limited as a person with significant control on 15 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
03 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-03
|