GREEN LANE NORTHWOOD (MANAGEMENT) COMPANY LIMITED

Townsends Townsends, Northwood, HA6 2XY, England
StatusACTIVE
Company No.05672887
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREEN LANE NORTHWOOD (MANAGEMENT) COMPANY LIMITED is an active private limited company with number 05672887. It was incorporated 18 years, 4 months, 27 days ago, on 12 January 2006. The company address is Townsends Townsends, Northwood, HA6 2XY, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-01

New date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: Townsends 25B Maxwell Road Northwood HA6 2XY

Old address: 3 Vantage Mews Northwood HA6 2PW England

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Dickson Jamie

Appointment date: 2022-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-05

Officer name: Amar Maroo

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Ms Asmita Minesh Brahmbhatt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Bartlett

Termination date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-01

Old address: 113 Fore Street Hertford SG14 1AS England

New address: 3 Vantage Mews Northwood HA6 2PW

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Dr Amar Maroo

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: Julia Deborah Robins

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-01

Officer name: Hertford Co Sec & Accountancy Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 01 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mrs Charanjeet Kaur

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-28

Officer name: Ian Jack Nathan Robins

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Co Sec & Accountancy Limited

Appointment date: 2022-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zone Property Management

Termination date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: 113 Fore Street Hertford SG14 1AS

Old address: 6 Vantage Mews Northwood HA6 2PW England

Change date: 2021-07-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-29

Officer name: Zone Property Management

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Parry

Appointment date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Alan Alexander Parry

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amar Maroo

Change date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: 6 Vantage Mews Northwood HA6 2PW

Change date: 2017-01-23

Old address: 5 Vantage Mews Northwood Middlesex HA6 2PW

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-23

Officer name: Mr Ian Jack Nathan Robins

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Helen Bunting

Termination date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 01 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Maroo

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Karen Sarah Parry-Billings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 01 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 01 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Helen Bunting

Change date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 3 Vantage Mews Northwood Middlesex HA6 2PW

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Bartlett

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Sarah Parry-Billings

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Linton

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 01 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christina Helen Bunting

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Pizer

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Pizer

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Helen Bunting

Change date: 2010-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Helen Bunting

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Roston

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 01 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 01 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Esther Estelle Pizer

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Karen Yvonne Roston

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julia Deborah Robins

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Alexander Parry

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Linton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joyce Hartley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 01 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-01

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed alan alexander parry

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed julia deborah robins

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary thomas cuff logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed karen yvonne roston

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed esther estelle pizer

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed martyn sydney pizer

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joyce hartley

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth anne linton

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from elthorne gate, 64 high street pinner middlesex HA5 5QA

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david cuff

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam howarth

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adam howarth / 19/01/2009

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 01 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 01 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-01

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 01/08/06

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM RECRUITMENT (NORTH EAST) LIMITED

THE GRANGE BUSINESS CENTRE,BILLINGHAM,TS23 1LG

Number:08933518
Status:ACTIVE
Category:Private Limited Company

BESFORD DCL LTD

2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE

Number:09986261
Status:ACTIVE
Category:Private Limited Company

GILLINGHAM TYRE SERVICES LTD

20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:09620911
Status:ACTIVE
Category:Private Limited Company

GLOART LTD

DEAUVILLE CHURCH LANE,ALFORD,LN13 0NG

Number:10225763
Status:ACTIVE
Category:Private Limited Company

HON LITTLE PACK LIMITED

306A NASH HOUSE THE COLLETIVE,LONDON,NW10 6DG

Number:11881446
Status:ACTIVE
Category:Private Limited Company

JACARANDA GARDEN SERVICES LIMITED

84 LANGMORE LANE,LINDFIELD,RH16 2BD

Number:11442590
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