GREEN GABLES PRIMARY SCHOOL LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF CORNEL CARL RIKLIN AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

21/05/1821 May 2018 CESSATION OF REHANA HAMID AS A PSC

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHID HAMID

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON LEE

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR REHANA HAMID

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 30-40 DALLING ROAD LONDON W6 0JD

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CESSATION OF SHAHID HAMID AS A PSC

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIM BRADLEY

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHID HAMID / 06/04/2016

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR CORNEL CARL RIKLIN / 06/04/2016

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS REHANA HAMID / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS KIM BRADLEY

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MISS SHARON ELIZABETH LEE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR SHAHID HAMID

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRIERLEY

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS REHANA HAMID

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRIERLEY

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/03/137 March 2013 11/06/12 STATEMENT OF CAPITAL GBP 99

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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