GREEN GINGER PROPERTY HOLDINGS LLP
Status | ACTIVE |
Company No. | OC376982 |
Category | Limited Liability Partnership |
Incorporated | 17 Jul 2012 |
Age | 11 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GREEN GINGER PROPERTY HOLDINGS LLP is an active limited liability partnership with number OC376982. It was incorporated 11 years, 10 months, 15 days ago, on 17 July 2012. The company address is Number 10 Coldbath Square, London, EC1R 5HL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-17
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: LLAD01
New address: Number 10 Coldbath Square London EC1R 5HL
Change date: 2023-07-17
Old address: Number 10 . Coldbath Square London EC1R 5HL
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-17
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3769820003
Charge creation date: 2017-06-13
Documents
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
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-17
Documents
Change person member limited liability partnership with name change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-20
Officer name: Mr Paul Antony Denby
Documents
Change person member limited liability partnership with name change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Christian Paul Denby
Change date: 2015-07-20
Documents
Change sail address limited liability partnership with old address new address
Date: 20 Jul 2015
Category: Address
Type: LLAD02
Old address: Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE England
New address: 53 Forest Drive Keston Kent BR2 6EE
Documents
Change person member limited liability partnership with name change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Penelope Norma Denby
Change date: 2015-07-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-20
Officer name: Andrew James Alastair Denby
Documents
Move registers to sail limited liability partnership with new address
Date: 20 Jul 2015
Category: Address
Type: LLAD03
New address: 53 Forest Drive Keston Kent BR2 6EE
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-17
Documents
Change sail address limited liability partnership
Date: 13 Aug 2013
Category: Address
Type: LLAD02
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: LLAD01
Old address: , Number 10 Coldbath Square, London, EC1R 5HL
Change date: 2013-08-13
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Termination member limited liability partnership with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colourblack Ltd
Documents
Incorporation limited liability partnership
Date: 17 Jul 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
62 WESTFIELD AVENUE,WOKING,GU22 9PG
Number: | 10552640 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 MAIN STREET,LONGNIDDRY,EH32 0NF
Number: | SC620593 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 28 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 02949536 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. MURPHY & SONS (HOLDINGS) LIMITED
HIVIEW HOUSE,LONDON,NW5 1TN
Number: | 11273396 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIA HOLBERRY ASSOCIATES LIMITED
6 CUMNOR ROAD, FARMOOR,OXFORDSHIRE,OX2 9NS
Number: | 05944717 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE,MATLOCK,DE4 3LU
Number: | 11894589 |
Status: | ACTIVE |
Category: | Private Limited Company |