GREEN LANE NORTHWOOD (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 05672887 |
Category | Private Limited Company |
Incorporated | 12 Jan 2006 |
Age | 18 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Bartlett
Documents
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
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Linton
Documents
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
Appoint person secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christina Helen Bunting
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Pizer
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Pizer
Documents
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
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
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Helen Bunting
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Roston
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed alan alexander parry
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed julia deborah robins
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary thomas cuff logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed karen yvonne roston
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed esther estelle pizer
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed martyn sydney pizer
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed joyce hartley
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth anne linton
Documents
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
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david cuff
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adam howarth
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adam howarth / 19/01/2009
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
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
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
Legacy
Date: 20 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 01/08/06
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AM RECRUITMENT (NORTH EAST) LIMITED
THE GRANGE BUSINESS CENTRE,BILLINGHAM,TS23 1LG
Number: | 08933518 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE
Number: | 09986261 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH STREET,SHAFTESBURY,SP7 8JG
Number: | 09620911 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAUVILLE CHURCH LANE,ALFORD,LN13 0NG
Number: | 10225763 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |