- Company Overview for GREEN COUNTY DEVELOPMENTS LIMITED (04901031)
- Filing history for GREEN COUNTY DEVELOPMENTS LIMITED (04901031)
- People for GREEN COUNTY DEVELOPMENTS LIMITED (04901031)
- Charges for GREEN COUNTY DEVELOPMENTS LIMITED (04901031)
- More for GREEN COUNTY DEVELOPMENTS LIMITED (04901031)
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) |
---|---|---|---|
25 Apr 2024 | MR04 | Satisfaction of charge 049010310003 in full | |
10 Apr 2024 | TM01 | Termination of appointment of Charlie Cooper as a director on 10 April 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Paul Vincent Green on 1 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Charlie Cooper on 1 September 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
20 Dec 2021 | MR01 | Registration of charge 049010310003, created on 17 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2020 | AP01 | Appointment of Mr Charlie Cooper as a director on 1 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | PSC04 | Change of details for Mr Paul Vincent Green as a person with significant control on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Paul Vincent Green on 23 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Stephen John Hine on 13 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 32a High Park Road Richmond TW9 4BH to 12 Kew Green Kew Green Richmond TW9 3BH on 12 June 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Matthew Ward as a director on 27 April 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates |