GREEN MEADOWS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-25 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/08/2323 August 2023 | Director's details changed for Mr Jason Gary Footman on 2023-08-23 |
| 23/08/2323 August 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-08-23 |
| 23/08/2323 August 2023 | Change of details for Mr Neil Macdonald as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Change of details for Mr Jason Gary Footman as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mrs Cassandra Jane Footman on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mrs Diane Macdonald on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mr Neil Macdonald on 2023-08-23 |
| 07/07/237 July 2023 | Change of details for Mr Neil Macdonald as a person with significant control on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mr Neil Macdonald on 2023-07-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Director's details changed for Mr Neil Macdonald on 2023-01-18 |
| 18/01/2318 January 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-01-18 |
| 18/01/2318 January 2023 | Director's details changed for Mr Jason Gary Footman on 2023-01-18 |
| 14/11/2214 November 2022 | Appointment of Mrs Cassandra Jane Footman as a director on 2022-11-02 |
| 14/11/2214 November 2022 | Appointment of Mrs Diane Macdonald as a director on 2022-11-02 |
| 10/11/2210 November 2022 | Satisfaction of charge 099919940001 in full |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Change of share class name or designation |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Memorandum and Articles of Association |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACDONALD / 17/01/2017 |
| 17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 17/01/2017 |
| 17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN62 6EA UNITED KINGDOM |
| 16/01/1716 January 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
| 19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099919940001 |
| 08/02/168 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