Advanced company searchLink opens in new window

GREEN DRIVE LIVERPOOL LTD.

Company number 09730545

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)
29 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
18 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 MA Memorandum and Articles of Association
07 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
01 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Development loan agreement, lender, debenture 08/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2020 AA Micro company accounts made up to 31 August 2019
05 Feb 2020 TM01 Termination of appointment of Andrew Harris Hyman as a director on 5 February 2020
30 Oct 2019 TM01 Termination of appointment of Jacqueline Hyman as a director on 29 October 2019
05 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 31 August 2018
10 Oct 2018 TM01 Termination of appointment of Khalid Ali Nakhla as a director on 5 October 2018
10 Oct 2018 PSC07 Cessation of Andrew Harris Hyman as a person with significant control on 5 October 2018
10 Oct 2018 AD01 Registered office address changed from Holywell House 29 Holywell Row London EC2A 4JB United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Ian Alfred Barnett as a director on 5 October 2018
10 Oct 2018 TM01 Termination of appointment of David Julian Fox as a director on 5 October 2018
10 Oct 2018 PSC02 Notification of Green Bank Residences Limited as a person with significant control on 5 October 2018
10 Oct 2018 MR01 Registration of charge 097305450001, created on 5 October 2018
11 Jul 2018 AP01 Appointment of Mr Robert Issler as a director on 11 July 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Mar 2018 AP01 Appointment of Mr Khalid Ali Nakhla as a director on 17 June 2017