GREENSTONE PROPERTY DEVELOPMENTS LTD

3rd Floor 24 Old Bond Street, London, W1S 4AP
StatusACTIVE
Company No.08742429
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

GREENSTONE PROPERTY DEVELOPMENTS LTD is an active private limited company with number 08742429. It was incorporated 10 years, 6 months, 25 days ago, on 22 October 2013. The company address is 3rd Floor 24 Old Bond Street, London, W1S 4AP.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ryan Kyle Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-09

Psc name: Martin Richard Stephenson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Online Nominees Limited

Cessation date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Kyle Mitchell

Change date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Kyle Mitchell

Change date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mr Ryan Kyle Mitchell

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-24

Old address: 42 Brook Street Mayfair London W1K 5DB England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2014

Action Date: 18 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Old address: 42 Brook Mayfair London London W1K5DB England

Change date: 2014-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 42 Brook Street Mayfair London SW155EL England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELREALM LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:05876575
Status:ACTIVE
Category:Private Limited Company

BOMBAY BOX LIMITED

28 CANNON STREET,WELLINGBOROUGH,NN8 4DS

Number:11282960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LASER HOUSE HOLDINGS LIMITED

PO BOX 7010,LONDON,W1A 2EA

Number:11807840
Status:ACTIVE
Category:Private Limited Company

LUXER PROPERTIES LIMITED

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:08078691
Status:ACTIVE
Category:Private Limited Company

MASRI LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:04053961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMPROCESSING LIMITED

1B BOOTHAM LANE,DONCASTER,DN7 4JU

Number:11351650
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