GREEN RIVER DOORS (UK) LTD.

39 Farrow Drive 39 Farrow Drive, Bognor Regis, PO22 0FN, England
StatusACTIVE
Company No.06447544
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F.E - ELECTRIC LIMITED

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

DAVENFERN LTD

73 TWEENDYKES ROAD,HULL,HU7 4XG

Number:09943278
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELYSAN LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:04937692
Status:LIQUIDATION
Category:Private Limited Company

HIGH BLANTYRE LIMITED

162 DARNLEY STREET,GLASGOW,G41 2LL

Number:SC547216
Status:ACTIVE
Category:Private Limited Company

PHARMHOUSE LTD

20 LIVERSAGE STREET,DERBY,DE1 2LH

Number:09814516
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