GREEN PARK PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/11/245 November 2024 Termination of appointment of Merlin Burnell Matthews as a director on 2024-11-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

05/04/245 April 2024 Satisfaction of charge 094400680002 in full

View Document

04/04/244 April 2024 Satisfaction of charge 094400680003 in full

View Document

04/03/244 March 2024 Notification of Rashad Abul Hawa as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Rashad Abul Hawa as a director on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2023-10-06 with updates

View Document

01/03/241 March 2024 Cessation of Merlin Matthews as a person with significant control on 2023-10-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Director's details changed for Merlin Mathews on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Merlin Mathews as a person with significant control on 2022-10-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ISMAIL

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLIN MATHEWS

View Document

06/10/206 October 2020 CESSATION OF MOHAMED ISMAIL AS A PSC

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MERLIN MATHEWS

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 107 FORMER EXPRESS DAIRY RIVERSEND ROAD HEMEL HEMPSTEAD HP3 9AJ ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 2-7 CLERKENWELL GREEN LONDON EC1R 0DE ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094400680001

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094400680003

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094400680002

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094400680001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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