GREEN DEVELOPMENT AND MAINTENANCE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

16/06/2316 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-31

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Change of name notice

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Graham Martin Harrison on 2020-03-23

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADGER HOLDINGS LIMITED

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY RYAN MATHEWS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KAVANAGH

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KAVANAGH

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM LATOUR HOUSE, CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KAVANAGH / 01/01/2015

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS CAROLINE FRANZISKA KAVANAGH

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY ADDINALL

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/107 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY APPOINTED RYAN MAURICE MATHEWS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEIDRE MURRAY

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALBERT ADDINALL / 16/02/2010

View Document

22/03/1022 March 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

16/02/0916 February 2009 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