GREEN DOOR PROPERTY MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 11207179 |
Category | Private Limited Company |
Incorporated | 15 Feb 2018 |
Age | 6 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GREEN DOOR PROPERTY MANAGEMENT SERVICES LIMITED is an active private limited company with number 11207179. It was incorporated 6 years, 2 months, 14 days ago, on 15 February 2018. The company address is 3 Maiden Street 3 Maiden Street, Hitchin, SG4 7DG, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital allotment shares
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2023-06-30
Documents
Resolution
Date: 28 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stacey Jayne Eley
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: Harrison House Langford Road Biggleswade SG18 9RB England
Change date: 2021-02-15
New address: 3 Maiden Street Weston Hitchin SG4 7DG
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-07
New address: Harrison House Langford Road Biggleswade SG18 9RB
Old address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Johannah Mary Richards
Change date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Mrs Johannah Mary Richards
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Johannah Mary Richards
Change date: 2019-01-02
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Johannah Mary Richards
Change date: 2019-12-18
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-21
Psc name: Mrs Johannah Mary Richards
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Carter
Notification date: 2019-01-02
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stacey Eley
Notification date: 2018-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current extended
Date: 16 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Capital allotment shares
Date: 17 Jan 2019
Action Date: 02 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-02
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Carter
Appointment date: 2019-01-02
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Capital allotment shares
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-01
Capital : 2 GBP
Documents
Capital allotment shares
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-06-01
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stacey Jayne Eley
Appointment date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE England
Change date: 2018-05-21
New address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY
Documents
Some Companies
95 LOUDEN HILL ROAD,GLASGOW,G33 1GG
Number: | SC605230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURFIVE SECURITY SOLUTIONS LIMITED
UNIT 1 - FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR
Number: | 11417427 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CONGREVE HOUSE,LONDON,N16 8LH
Number: | 11548772 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW
Number: | 06797308 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BOWNESS ROAD,BOLTON,BL3 6TF
Number: | 11831701 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,SALFORD,M6 5BY
Number: | 10323290 |
Status: | ACTIVE |
Category: | Private Limited Company |