Advanced company searchLink opens in new window

GREENMIRROR LIMITED

Company number 06064138

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)
06 Feb 2012 AP03 Appointment of Robert Roberts as a secretary
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011
24 Jan 2011 TM01 Termination of appointment of Peter Smedley as a director
20 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 AD01 Registered office address changed from 34 Sumner Place South Kensington London SW7 3NT on 31 August 2010
12 Apr 2010 AD01 Registered office address changed from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG on 12 April 2010
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Christine June Smedley on 1 October 2009
29 Jan 2010 CH01 Director's details changed for Peter Lawrence Smedley on 1 October 2009
29 Jan 2010 CH04 Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009
14 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
18 Feb 2009 363a Return made up to 24/01/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Feb 2008 363s Return made up to 24/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288a New secretary appointed
09 Aug 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
09 Aug 2007 88(2)R Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2
09 Aug 2007 288a New director appointed
10 May 2007 395 Particulars of mortgage/charge
11 Apr 2007 287 Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288a New director appointed