GREEN VALES MANAGEMENT LIMITED

The Elms Estate Office The Elms Estate Office, Barnstaple, EX32 0EJ, England
StatusACTIVE
Company No.07132507
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

GREEN VALES MANAGEMENT LIMITED is an active private limited company with number 07132507. It was incorporated 14 years, 4 months, 1 day ago, on 21 January 2010. The company address is The Elms Estate Office The Elms Estate Office, Barnstaple, EX32 0EJ, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Peter James Booth

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Keith Gallop

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Law

Change date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Millwood Homes (Devon) Limited

Cessation date: 2022-12-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-27

Officer name: Peninsula Management Sw Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: 30 Fore Street Okehampton EX20 1HB England

New address: The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Office 4 Dean Court Business Park Lower Dean Buckfastleigh Devon TQ11 0LT

New address: 30 Fore Street Okehampton EX20 1HB

Change date: 2018-02-26

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Booth

Appointment date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Gallop

Appointment date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Law

Appointment date: 2018-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-07

Officer name: Daniel Fallows Salt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Bennet Fallows Salt

Termination date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian David Hobbs

Termination date: 2018-02-07

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-07

Capital : 25 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NS

New address: Office 4 Dean Court Business Park Lower Dean Buckfastleigh Devon TQ11 0LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: Glentor Balland Lane Ashburton Devon TQ13 7DA United Kingdom

Change date: 2013-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: Unit D1 Linhay Business Park Ashburton Devon TQ13 7UP England

Change date: 2011-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMINBROOKES LTD

19 CHAPELHOUSE LANE,HALESOWEN,B63 2JN

Number:11796057
Status:ACTIVE
Category:Private Limited Company

COMMONWEALTH TESOL LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10747480
Status:ACTIVE
Category:Private Limited Company

EUROPEAN HEALTH WORKFORCE SOLUTIONS LIMITED

5 WENSLEYDALE DRIVE,CAMBERLEY,GU15 1SP

Number:10823599
Status:ACTIVE
Category:Private Limited Company

GD14 LIMITED

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:09138825
Status:ACTIVE
Category:Private Limited Company

MASALA GOSPORT LTD

23 ROWNER ROAD,GOSPORT,PO13 9UE

Number:11622076
Status:ACTIVE
Category:Private Limited Company

TEN10 SOLUTIONS LIMITED

UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE,LONDON,SE1 1TU

Number:06326413
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