GREEN MEADOWS PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Director's details changed for Mr Jason Gary Footman on 2023-08-23

View Document

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

View Document

23/08/2323 August 2023 Change of details for Mr Neil Macdonald as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Jason Gary Footman as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Cassandra Jane Footman on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Diane Macdonald on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Neil Macdonald on 2023-08-23

View Document

07/07/237 July 2023 Change of details for Mr Neil Macdonald as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Neil Macdonald on 2023-07-07

View Document

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

View Accounts

18/01/2318 January 2023 Director's details changed for Mr Neil Macdonald on 2023-01-18

View Document

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

View Document

18/01/2318 January 2023 Director's details changed for Mr Jason Gary Footman on 2023-01-18

View Document

14/11/2214 November 2022 Appointment of Mrs Cassandra Jane Footman as a director on 2022-11-02

View Document

14/11/2214 November 2022 Appointment of Mrs Diane Macdonald as a director on 2022-11-02

View Document

10/11/2210 November 2022 Satisfaction of charge 099919940001 in full

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACDONALD / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 17/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN62 6EA UNITED KINGDOM

View Document

16/01/1716 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099919940001

View Document

08/02/168 February 2016 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