GREEN SALMON MERE GREEN LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Statement of affairs

View Document

16/10/2416 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/10/249 October 2024 Registered office address changed from 44 Leigh Road Worsley Manchester M28 1LR England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2024-10-09

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Termination of appointment of David Paul Salmon as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Jason Brian Green as a director on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Ricardo Anthony Glenn as a director on 2023-11-07

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTER SNAPSHOT FOR EW03

View Document

09/03/209 March 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/03/209 March 2020 REGISTER SNAPSHOT FOR EW01

View Document

09/03/209 March 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/03/209 March 2020 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / GREEN SALMON PUBLIC HOUSES LIMITED / 09/03/2020

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN SALMON PUBLIC HOUSES LIMITED

View Document

23/04/1923 April 2019 CESSATION OF COUNTRYWIDE HOTELS LTD AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM KELMSCOTT HATTINGLEY ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5NQ ENGLAND

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PRICE

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID PAUL SALMON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JASON BRIAN GREEN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN PATT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF JASMINE HOUSE MANAGEMENT LLP AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CALLUS

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE HOUSE MANAGEMENT LLP

View Document

04/08/174 August 2017 CESSATION OF SIMON CALLUS AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 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