PHILIP GREEN LETTINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Paul Hardy as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Gregory Winston Young as a director on 2023-05-31

View Document

01/05/231 May 2023 Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13

View Document

01/05/231 May 2023 Cessation of Jnp Estate Agents Ltd as a person with significant control on 2023-04-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bissett as a director on 2021-11-25

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

06/12/166 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 28/11/2016

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR GREIG BARKER

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

16/12/1416 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 11/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR COOKE / 11/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST TRINITY HOUSE 3-4 KINGS SQUARE YORK YO1 8HZ

View Document

28/12/1128 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 PREVSHO FROM 01/06/2011 TO 30/12/2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 1 June 2010

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY SAPNA FITZGERALD

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DIMASCIO

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

15/06/1015 June 2010 PREVSHO FROM 31/12/2010 TO 01/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 18 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY KAREN GREEN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

10/06/1010 June 2010 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

05/05/105 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 119

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GREGORY

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 31 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information