GREEN GINGER PROPERTY HOLDINGS LLP

Number 10 Coldbath Square, London, EC1R 5HL, England
StatusACTIVE
Company No.OC376982
CategoryLimited Liability Partnership
Incorporated17 Jul 2012
Age11 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 04 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address limited liability partnership

Date: 13 Aug 2013

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colourblack Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGRITECH WORLD LTD

62 WESTFIELD AVENUE,WOKING,GU22 9PG

Number:10552640
Status:ACTIVE
Category:Private Limited Company

GEORGE PATON SALES LIMITED

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

R BAKER BUILDING LIMITED

DERWENT HOUSE,MATLOCK,DE4 3LU

Number:11894589
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