ANDRE GREEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/10/233 October 2023 Change of details for Andre Henri Green as a person with significant control on 2023-10-03

View Document

21/09/2321 September 2023 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to C4Di 31-38 Queen Street Hull HU1 1UU on 2023-09-21

View Document

07/08/237 August 2023 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU ENGLAND

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / ANDRE HENRI GREEN / 04/10/2017

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/08/174 August 2017 COMPANY RESTORED ON 04/08/2017

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/174 August 2017 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/08/174 August 2017 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM, ROSIE COTTAGE THE RIDINGS, NORTH FERRIBY, EAST YORKSHIRE, HU14 3EF, UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, 72 LAIRGATE, BEVERLEY, E YORKSHIRE, HU17 8EU

View Document

23/11/0923 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: C/O LLOYD DOWSON LIMITED, MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON, HUMBERSIDE YO16 4LZ

View Document

08/03/068 March 2006 COMPANY NAME CHANGED SPRINT 1063 LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company