23 GREEN LANE MANAGEMENT COMPANY LIMITED

16 Gorselands Close, West Byfleet, KT14 6PU, England
StatusACTIVE
Company No.06555830
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 2 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

MAESTRO TRADES LIMITED

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
Number:05652872
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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