GREEN TURTLE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR ANTHONY ASHLEY WILSON |
18/09/1318 September 2013 | DIRECTOR APPOINTED MRS SARAH MONTAGUE-WILSON |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MELISSA HARROCKS |
05/06/135 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/136 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/05/1225 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM SAVOY HOUSE, SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA UNITED KINGDOM |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O JAMIESON STONE WINDSOR HOUSE 4 0 41 GREAT CASTLE STREET LONDON W1W 8LU UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
10/10/1110 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON |
19/07/1119 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR WARREN HARROCKS |
06/01/116 January 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
21/05/1021 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1017 May 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 100 |
13/05/1013 May 2010 | DIRECTOR APPOINTED MR ANTHONY ASHLEY WILSON |
13/05/1013 May 2010 | DIRECTOR APPOINTED MR WARREN RUSSELL HARROCKS |
13/05/1013 May 2010 | DIRECTOR APPOINTED MRS MELISSA JANE KINGSTON HARROCKS |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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