GREEN MAN RENEWAL LIMITED

81 Milton Mount Avenue 81 Milton Mount Avenue, Crawley, RH10 3DP, West Sussex
StatusACTIVE
Company No.05275474
CategoryPrivate Limited Company
Incorporated02 Nov 2004
Age19 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edmund wilson

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony carson / 01/12/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 01 Feb 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/01/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 01 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 23/01/06

Documents

View document PDF

Incorporation company

Date: 02 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E A U K NORTHALLERTON LLP

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

JJS FOODS LIMITED

THE GARDEN HOUSE YARMOUTH ROAD,NORWICH,NR14 6SX

Number:11631418
Status:ACTIVE
Category:Private Limited Company

MAPMYHEALTH LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source