LONDON GREEN (CRESSEX) LTD
Status | ACTIVE |
Company No. | 09621306 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
LONDON GREEN (CRESSEX) LTD is an active private limited company with number 09621306. It was incorporated 9 years, 1 day ago, on 03 June 2015. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Old address: 5 Technology Park Colindeep Lane London NW9 6BX England
New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Change date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Termination secretary company with name termination date
Date: 22 Mar 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Gregory Caracciolo
Termination date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-27
Charge number: 096213060001
Documents
Appoint person secretary company with name date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Gregory Caracciolo
Appointment date: 2021-02-18
Documents
Termination secretary company with name termination date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-18
Officer name: James Ross Tregoning
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-17
Psc name: Philip John Green
Documents
Cessation of a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Dore Green
Cessation date: 2021-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Dore Green
Termination date: 2021-02-17
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr Philip John Green
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
New address: 5 Technology Park Colindeep Lane London NW9 6BX
Old address: Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom
Change date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-19
Officer name: Philip John Green
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Resolution
Date: 27 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tech west house LIMITED\certificate issued on 19/11/15
Documents
Capital allotment shares
Date: 08 Jul 2015
Action Date: 03 Jul 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-07-03
Documents
Certificate change of name company
Date: 06 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exaville LIMITED\certificate issued on 06/07/15
Documents
Appoint person secretary company with name date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-03
Officer name: Mr James Ross Tregoning
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Dore Green
Appointment date: 2015-07-03
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Green
Appointment date: 2015-07-03
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-06-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
New address: Glade House 52-54 Carter Lane London EC4V 5EF
Change date: 2015-06-23
Documents
Some Companies
5 AND 7 BRIDGEWATER RTM COMPANY LIMITED
URBAN EVOLUTION,LIVERPOOL,L1 5EA
Number: | 11961227 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 TADWORTH PARADE,HORNCHURCH,RM12 5AS
Number: | 06982633 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRELEY GROUNDS,WINCHCOMBE,GL54 5NY
Number: | OC393793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DAMIT INFORMATION TECHNOLOGY LTD
HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH
Number: | 09856487 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK HOUSE,MARLOW,SL7 1NT
Number: | 06590895 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
REALLY USEFUL KNOWLEDGE CONSULTANT LIMITED
12 PENLEE WAY,PLYMOUTH,PL3 4AW
Number: | 11794130 |
Status: | ACTIVE |
Category: | Private Limited Company |