Advanced company searchLink opens in new window

GREEN BOX ASSETS LIMITED

Company number 04112510

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)
27 Nov 2003 288b Director resigned
21 Dec 2002 395 Particulars of mortgage/charge
22 Nov 2002 CERTNM Company name changed skip it (2001) LIMITED\certificate issued on 22/11/02
16 Nov 2002 363s Return made up to 08/11/02; full list of members
08 Nov 2002 363s Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
29 Aug 2002 287 Registered office changed on 29/08/02 from: 8 marlow copse walderslade chatham kent ME5 9DP
26 Mar 2002 395 Particulars of mortgage/charge
28 Jan 2002 288a New secretary appointed
18 Sep 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
14 May 2001 288b Secretary resigned
14 May 2001 287 Registered office changed on 14/05/01 from: c/o accounting services 124 trefoil crescent crawley west sussex RH11 9EZ
19 Feb 2001 88(2)R Ad 07/12/00--------- £ si 98@1=98 £ ic 2/100
19 Feb 2001 287 Registered office changed on 19/02/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER
19 Feb 2001 288b Secretary resigned
19 Feb 2001 288b Director resigned
19 Feb 2001 288a New secretary appointed
19 Feb 2001 288a New director appointed
09 Jan 2001 CERTNM Company name changed grebbenton LIMITED\certificate issued on 09/01/01
22 Nov 2000 NEWINC Incorporation