Download leads from Nexok and grow your business. Find out more

Goose Green Products Limited

Documents

Total Documents68
Total Pages241

Filing History

7 November 2017Confirmation statement made on 7 November 2017 with updates
27 October 2017Accounts for a dormant company made up to 31 March 2017
7 November 2016Confirmation statement made on 7 November 2016 with updates
21 July 2016Accounts for a dormant company made up to 31 March 2016
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
28 August 2015Accounts for a dormant company made up to 31 March 2015
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
7 November 2014Director's details changed for Mr Andrew Martin Streeter on 8 November 2013
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
7 November 2014Director's details changed for Mr Andrew Martin Streeter on 8 November 2013
8 September 2014Registered office address changed from Streeter Group Unit 2, Hawthorn Trading Estate Foundry Lane, Horsham West Sussex RH13 5PX to 61 London Road Horsham West Sussex RH12 1AN on 8 September 2014
8 September 2014Registered office address changed from Streeter Group Unit 2, Hawthorn Trading Estate Foundry Lane, Horsham West Sussex RH13 5PX to 61 London Road Horsham West Sussex RH12 1AN on 8 September 2014
6 September 2014Accounts for a dormant company made up to 31 March 2014
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
9 May 2013Accounts for a dormant company made up to 31 March 2013
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
2 May 2012Accounts for a dormant company made up to 31 March 2012
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
3 May 2011Accounts for a dormant company made up to 31 March 2011
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
5 August 2010Accounts for a dormant company made up to 31 March 2010
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
10 November 2009Secretary's details changed for Andrew Martin Streeter on 11 October 2009
10 November 2009Director's details changed for Timothy Duncan Streeter on 10 November 2009
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
10 November 2009Director's details changed for Andrew Martin Streeter on 10 November 2009
11 August 2009Accounts for a dormant company made up to 31 March 2009
7 November 2008Return made up to 07/11/08; full list of members
21 May 2008Accounts for a dormant company made up to 31 March 2008
9 November 2007Registered office changed on 09/11/07 from: c/o streeter group unit 2, hawthorn trading estate foundry lane, horsham west sussex RH13 5PX
9 November 2007Return made up to 07/11/07; full list of members
21 June 2007Accounts for a dormant company made up to 31 March 2007
9 November 2006Registered office changed on 09/11/06 from: streeter group foundry lane horsham west sussex RH13 5PX
9 November 2006Return made up to 07/11/06; full list of members
23 June 2006Accounts for a dormant company made up to 31 March 2006
16 December 2005Accounts for a small company made up to 31 March 2005
17 November 2005Director's particulars changed
17 November 2005Return made up to 07/11/05; full list of members
19 November 2004Return made up to 07/11/04; full list of members
2 September 2004Total exemption small company accounts made up to 31 March 2004
20 November 2003Return made up to 07/11/03; full list of members
13 November 2003Total exemption small company accounts made up to 31 March 2003
16 November 2002Return made up to 07/11/02; full list of members
26 September 2002Total exemption small company accounts made up to 31 March 2002
13 November 2001Return made up to 07/11/01; full list of members
5 October 2001Total exemption small company accounts made up to 31 March 2001
3 January 2001Accounts for a small company made up to 31 March 2000
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director resigned
23 December 1999Accounts for a small company made up to 31 March 1999
15 November 1999Return made up to 07/11/99; full list of members
3 December 1998Return made up to 07/11/98; full list of members
29 October 1998Accounts for a small company made up to 31 March 1998
6 May 1998Director resigned
6 May 1998New director appointed
19 January 1998Accounts for a small company made up to 31 March 1997
14 November 1997Return made up to 07/11/97; no change of members
25 November 1996Accounts for a small company made up to 31 March 1996
11 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 March 1996New director appointed
28 December 1995Accounts for a small company made up to 31 March 1995
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
17 November 1995Return made up to 07/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed