GREEN GROVE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05926459 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GREEN GROVE MANAGEMENT LIMITED is an active private limited company with number 05926459. It was incorporated 17 years, 8 months, 28 days ago, on 06 September 2006. The company address is Vernon House 40 New North Road Vernon House 40 New North Road, West Yorkshire, HD1 5LS.
Company Fillings
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-09
Officer name: Ms Bridget Lockwood
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Bridget Lockwood
Change date: 2024-05-09
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: James Snow
Documents
Appoint person secretary company with name date
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Leslie Sykes
Appointment date: 2022-12-01
Documents
Termination secretary company with name termination date
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Genoves
Termination date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Peter Robert Farrelly
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Ms Bridget Lockwood
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Termination director company
Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Robert Farrelly
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 15 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcavinue
Termination date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 26 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-26
Officer name: Mr Paul Mcavinue
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 26 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Snow
Appointment date: 2014-12-26
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 26 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-26
Officer name: William Roland Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed william roland jacobs
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles tunbridge
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frances tunbridge
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary charles tunbridge
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan genoves
Documents
Legacy
Date: 17 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Accounts with accounts type dormant
Date: 12 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 18/02/07 from: 13 station street huddersfield west yorkshire HD1 1LY
Documents
Some Companies
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 10453213 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EXETER PLACE,WALSALL,WS2 9UQ
Number: | 09530844 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY HOMES (GODALMING) LIMITED
48-50 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ
Number: | 07381154 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVAN ROBERT MILES TRANSPORT LIMITED
30 SMITH ROAD,WIDNES,WA8 7AU
Number: | 10131666 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KINGSCOTE ROAD,BIRMINGHAM,B15 3LA
Number: | 09389713 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 05296076 |
Status: | ACTIVE |
Category: | Private Limited Company |