GREEN MAN RENEWAL LIMITED
Status | ACTIVE |
Company No. | 05275474 |
Category | Private Limited Company |
Incorporated | 02 Nov 2004 |
Age | 19 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GREEN MAN RENEWAL LIMITED is an active private limited company with number 05275474. It was incorporated 19 years, 7 months, 2 days ago, on 02 November 2004. The company address is 81 Milton Mount Avenue 81 Milton Mount Avenue, Crawley, RH10 3DP, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 23 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2022
Action Date: 23 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-23
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 23 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Anthony John Carson
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 23 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-26
Officer name: Anthony John Carson
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 23 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-23
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 23 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-23
Documents
Notification of a person with significant control statement
Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beresford Directors Ltd
Cessation date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Beresford Trust & Corporate Services Ltd
Documents
Confirmation statement with no updates
Date: 11 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 23 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-23
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2016
Action Date: 23 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 23 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 23 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 23 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 23 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2011
Action Date: 23 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-23
Documents
Gazette filings brought up to date
Date: 09 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 23 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-23
Documents
Gazette filings brought up to date
Date: 02 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 23 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-23
Documents
Gazette filings brought up to date
Date: 10 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Anthony John Carson
Documents
Dissolved compulsory strike off suspended
Date: 25 Feb 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edmund wilson
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony carson / 01/12/2008
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 23 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-23
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 23 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-23
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/01/06--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 01 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 14/04/05 from: 22 rose walk purley surrey CR8 3LG
Documents
Legacy
Date: 20 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 23/01/06
Documents
Some Companies
87 SOUTH PARADE,NORTHALLERTON,DL7 8SJ
Number: | OC413384 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ENTERTAINMENT ONE OVERSEAS HOLDINGS LIMITED
45 WARREN STREET,LONDON,W1T 6AG
Number: | 08464589 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN HOUSE YARMOUTH ROAD,NORWICH,NR14 6SX
Number: | 11631418 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07989820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NAUTILUS TATTOO COMPANY LIMITED
2 DRAKE HOUSE,TAUNTON,TA2 6BJ
Number: | 09932370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOOL OF RISK MANAGEMENT LIMITED
7 BRADLEY DRIVE,SITTTINGBOURNE,ME10 1RB
Number: | 07936461 |
Status: | ACTIVE |
Category: | Private Limited Company |