GEORGE GREENING MARKETING LIMITED
Status | ACTIVE |
Company No. | 08372976 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE GREENING MARKETING LIMITED is an active private limited company with number 08372976. It was incorporated 11 years, 3 months, 3 days ago, on 24 January 2013. The company address is Flat 34, Chelmer Lodge Flat 34, Chelmer Lodge, Chelmsford, CM2 0FY, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 08 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 05 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: Flat 34, Chelmer Lodge 111 New London Road Chelmsford CM2 0FY
Old address: 55 Maldon Road Great Baddow Chelmsford Essex CM2 7DN
Change date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Old address: 54 Maldon Road Great Baddow Chelmsford CM2 7DN United Kingdom
Change date: 2013-05-28
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chase Directors Limited
Documents
Appoint corporate director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Chase Directors Limited
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Murphy
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Barkway
Documents
Some Companies
ADVANCE PROPERTIES (NOTTINGHAM) LTD
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10673858 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARA HOUSE 9 VICTORY PARADE,LONDON,E20 1GA
Number: | 10949505 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODHALL WAY,BEVERLEY,HU17 7AZ
Number: | 11702811 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELE & FERNANDO JUVELER LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10568060 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONY SAMEDAY,WALSALL,WS2 9NW
Number: | 11384789 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPIARY LEGAL CONSULTANCY LIMITED
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 08024686 |
Status: | ACTIVE |
Category: | Private Limited Company |