GREEN HOUSE MONITORING LIMITED
Status | ACTIVE |
Company No. | 07162340 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREEN HOUSE MONITORING LIMITED is an active private limited company with number 07162340. It was incorporated 14 years, 3 months, 13 days ago, on 18 February 2010. The company address is Moulsham Mill, Suite M2.02 Moulsham Mill, Suite M2.02, Chelmsford, CM2 7PX, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change sail address company with old address new address
Date: 16 Mar 2021
Category: Address
Type: AD02
Old address: Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
New address: Moulsham Mill Parkway Chelmsford CM2 7PX
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
Old address: Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
Change date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Change date: 2019-05-03
Old address: Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
New address: Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change sail address company with old address new address
Date: 16 Mar 2016
Category: Address
Type: AD02
Old address: Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom
New address: Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
New address: Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Old address: Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 08 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Move registers to sail company
Date: 09 May 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Old address: 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom
Change date: 2011-05-09
Documents
Some Companies
47A HIGH STREET,TONBRIDGE,TN9 1SD
Number: | 05074636 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL017138 |
Status: | ACTIVE |
Category: | Limited Partnership |
27-28 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 09599967 |
Status: | ACTIVE |
Category: | Private Limited Company |
D STANTON CARPENTRY & MAINTENANCE LIMITED
HARMILE HOUSE, 54 ST MARYS LANE,ESSEX,RM14 2QT
Number: | 06233021 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP
Number: | 07289035 |
Status: | ACTIVE |
Category: | Private Limited Company |
469 PARRS WOOD ROAD,MANCHESTER,M20 5NN
Number: | 10185018 |
Status: | ACTIVE |
Category: | Private Limited Company |