Advanced company searchLink opens in new window

EDMUND (GREEN STREET GREEN) LTD

Company number 04042165

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)
02 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 PSC01 Notification of Matthew Richard Perkins as a person with significant control on 28 February 2023
28 Feb 2023 PSC04 Change of details for Mr Mark Joseph Audino as a person with significant control on 28 February 2023
28 Feb 2023 AP01 Appointment of Mr Matthew Richard Perkins as a director on 28 February 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 TM01 Termination of appointment of Christopher John South as a director on 20 January 2023
20 Jan 2023 PSC07 Cessation of Christopher John South as a person with significant control on 20 January 2023
20 Jan 2023 PSC04 Change of details for Mr Mark Joseph Audino as a person with significant control on 20 January 2023
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
31 May 2019 AD01 Registered office address changed from 32 Maypole Road Ashurst Wood West Sussex RH19 3QY to 3 Brittenden Parade Green Street Green Orpington Kent BR6 6DD on 31 May 2019
30 May 2019 TM02 Termination of appointment of Crompton Wells (Nominees) Ltd as a secretary on 29 May 2019
30 May 2019 AP03 Appointment of Ms Julie Karen Audino as a secretary on 29 May 2019
30 May 2019 TM01 Termination of appointment of Timothy John Keenan as a director on 29 May 2019
30 May 2019 PSC07 Cessation of Timothy John Keenan as a person with significant control on 29 May 2019
30 May 2019 PSC01 Notification of Christopher John South as a person with significant control on 29 May 2019
30 May 2019 PSC01 Notification of Mark Joseph Audino as a person with significant control on 29 May 2019