GREEN RIVER DOORS (UK) LTD.
Status | ACTIVE |
Company No. | 06447544 |
Category | Private Limited Company |
Incorporated | 07 Dec 2007 |
Age | 16 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GREEN RIVER DOORS (UK) LTD. is an active private limited company with number 06447544. It was incorporated 16 years, 6 months, 11 days ago, on 07 December 2007. The company address is 39 Farrow Drive 39 Farrow Drive, Bognor Regis, PO22 0FN, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hsu Po Sheng
Termination date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Ormerod
Change date: 2023-07-01
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Ormerod
Change date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: 39 Farrow Drive Barnham Bognor Regis PO22 0FN
Change date: 2023-07-04
Old address: Unit 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-11
Psc name: Mr Mark Anthony Ormerod
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Mr Mark Anthony Ormerod
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Mark Anthony Ormerod
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hsu Po Sheng
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Ormerod
Change date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Hsu Po Sheng
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
New address: Unit 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
Change date: 2016-08-11
Old address: 9 Bowling House Heron Court Bishop's Stortford Hertfordshire CM23 2FL
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-16
Officer name: Mr Hsu Po Sheng
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 21 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed passwell wood corporation (uk) LIMITED\certificate issued on 21/12/15
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2015
Action Date: 19 Dec 2015
Category: Address
Type: AD01
New address: 9 Bowling House Heron Court Bishop's Stortford Hertfordshire CM23 2FL
Old address: 5 Bridge Street Bishop's Stortford Hertfordshire CM23 2JU
Change date: 2015-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Ormerod
Termination date: 2015-12-17
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-17
Officer name: Melvyn Peter Ormerod
Documents
Change person director company with change date
Date: 19 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-17
Officer name: Mr Mark Anthony Ormerod
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Change person director company with change date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Melvyn Peter Ormerod
Change date: 2014-02-17
Documents
Change person secretary company with change date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Ormerod
Change date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 30 Oct 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: 19 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type dormant
Date: 05 Sep 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: 10 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 15 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type dormant
Date: 15 Sep 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: 03 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-03
Old address: Queen Alexander House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-03
Officer name: Mark Anthony Ormerod
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 08 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 25/02/08\gbp si 51@1=51\gbp ic 50/101\
Documents
Legacy
Date: 08 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 25/02/08\gbp si 49@1=49\gbp ic 1/50\
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary 7SIDE secretarial LIMITED
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director 7SIDE nominees LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 14/18 city road cardiff CF24 3DL
Documents
Some Companies
8 HAMBROOK ROAD,LONDON,SE25 4HJ
Number: | 10401116 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOILER INSTALLATION LONDON LTD
18 SANDERS HOUSE,LONDON,SW16 5NN
Number: | 11573895 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 TWEENDYKES ROAD,HULL,HU7 4XG
Number: | 09943278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 04937692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
162 DARNLEY STREET,GLASGOW,G41 2LL
Number: | SC547216 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LIVERSAGE STREET,DERBY,DE1 2LH
Number: | 09814516 |
Status: | ACTIVE |
Category: | Private Limited Company |