23 GREEN LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06555830 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
23 GREEN LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06555830. It was incorporated 16 years, 2 months, 1 day ago, on 04 April 2008. The company address is 16 Gorselands Close, West Byfleet, KT14 6PU, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Anthea Cocoran
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Trehy
Cessation date: 2021-09-29
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Trehy
Termination date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Cessation of a person with significant control
Date: 29 Mar 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kamilla Koss
Cessation date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Trehy
Notification date: 2017-10-13
Documents
Cessation of a person with significant control
Date: 17 Apr 2018
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yogita Pathak
Cessation date: 2017-10-13
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-13
Officer name: Mr Robert Trehy
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yogita Pathak
Termination date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Yogita Pathak
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Yogita Pathak
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-17
New address: 16 Gorselands Close West Byfleet KT14 6PU
Old address: Flat 1 Whitfield Court 508 Kingston Road Raynes Park SW20 8DT
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthea Cocoran
Termination date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-20
Officer name: Mrs Caroline Waters
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-20
Officer name: Kamilla Koss
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: 23D Green Lane Sunbury-on-Thames Middlesex TW16 7NX United Kingdom
Change date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-06
Old address: 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mr Kamilla Koss
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anthea Cocoran
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Some Companies
3I INFRASTRUCTURE SEED ASSETS G.P. LIMITED
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 06030764 |
Status: | ACTIVE |
Category: | Private Limited Company |
C TOMLINSON ELECTRICAL SERVICES LIMITED
75 DOVEDALE CRESCENT,DERBYSHIRE,DE56 1HJ
Number: | 06202718 |
Status: | ACTIVE |
Category: | Private Limited Company |
I P WELDING REPAIRS AND SUPPLIES LIMITED
27 HILL TOP,STOURBRIDGE,DY9 9BZ
Number: | 07206515 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JADE CLOSE,LONDON,E16 3TY
Number: | 11708763 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGE HAIR AND BEAUTY LIMITED
13 KYNASTON CLOSE,HARROW,HA3 6TQ
Number: | 07004839 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHIRES (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05652872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |