GREEN LANES PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Change of details for Mr Pangisani Mabhena as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Pangisani Mabhena on 2025-07-23 |
23/07/2523 July 2025 New | Change of details for Mr Pangisani Mabhena as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Pangisani Mabhena on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from Dana House Silver Birch Suite Spinneys Lane Ferndown Dorset BH22 9BZ England to Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 2025-07-23 |
17/07/2517 July 2025 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Dana House Silver Birch Suite Spinneys Lane Ferndown Dorset BH22 9BZ on 2025-07-17 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-01-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
13/08/2013 August 2020 | 30/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PANGISANI MABHENA / 30/01/2020 |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
23/08/1923 August 2019 | 30/01/19 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
31/10/1831 October 2018 | 30/01/18 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
28/11/1728 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 January 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/10/1631 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANGISANI MABHENA / 13/01/2016 |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
02/11/152 November 2015 | COMPANY BUSINESS 14/09/2015 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/10/152 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050264760002 |
17/02/1517 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PANGISANI MABHENA / 01/01/2013 |
16/04/1316 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PANGISANI MABHENA / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MABHENA / 01/01/2010 |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, SECRETARY ANGELA MABHENA |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MABHENA |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/02/061 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/02/054 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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