GREEN RIDGES FREEHOLD LIMITED

294 Banbury Road, Oxford, OX2 7ED, England
StatusACTIVE
Company No.08353600
Category
Incorporated09 Jan 2013
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

GREEN RIDGES FREEHOLD LIMITED is an active with number 08353600. It was incorporated 11 years, 5 months, 7 days ago, on 09 January 2013. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.



Company Fillings

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-16

Officer name: Evelene Marianne Everett

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: John Pozzi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-28

Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: 8 st. Aldates Oxford OX1 1BS

Change date: 2017-01-31

New address: 294 Banbury Road Oxford OX2 7ED

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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 no member list

Date: 20 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Miss Evelene Carter

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mrs Jennifer Patricia Mainstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: 8 st. Aldates Oxford OX1 1BS

Old address: 13 Beaumont Street Oxford Oxfordshire OX1 2LP

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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 no member list

Date: 20 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-02

Officer name: Mr John Pozzi

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.J. MORRIS FARM SUPPLIES LIMITED

BRYNCOED,LLANDRINDOD WELLS,LD1 5SY

Number:04994063
Status:ACTIVE
Category:Private Limited Company

BRONZECOAST SOLUTIONS LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11683894
Status:ACTIVE
Category:Private Limited Company

CLEAR GLOBAL FINANCIAL LIMITED

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:10735885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FENGFENG DESSERT LIMITED

225 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2NF

Number:10883822
Status:ACTIVE
Category:Private Limited Company

LINDSAY PINDER DESIGN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07988479
Status:ACTIVE
Category:Private Limited Company

MERLIN & MORGAN & ASSOCIATES

50 LOTHIAN ROAD,EDINBURGH,

Number:SL001828
Status:ACTIVE
Category:Limited Partnership

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