THE GREENS PROPERTY DEVELOPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Micro company accounts made up to 2024-02-29 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
20/09/2420 September 2024 | Confirmation statement made on 2024-05-21 with updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Registered office address changed from 99 Herent Drive Ilford IG5 0HF England to 12 Conwy Drive Liverpool L6 5JP on 2024-05-31 |
22/03/2422 March 2024 | Registered office address changed from 396 High Street North High Street North London E12 6RH England to 99 Herent Drive Ilford IG5 0HF on 2024-03-22 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-02-28 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Micro company accounts made up to 2022-02-28 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Micro company accounts made up to 2021-02-28 |
23/11/2223 November 2022 | Confirmation statement made on 2022-05-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/05/2111 May 2021 | DISS40 (DISS40(SOAD)) |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
04/05/214 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/05/2016 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ARASANAYAGAM ANPALAGAN |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
08/05/208 May 2020 | DISS40 (DISS40(SOAD)) |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR. ARASANAYAGAM ANPALAGAN |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR THEVARASAN VELOO / 19/08/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 99 HERENT DRIVE ILFORD ESSEX IG5 0HF ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
22/11/1722 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 348D HIGH STREET NORTH LONDON E12 6PH UNITED KINGDOM |
19/02/1619 February 2016 | 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