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

Green (Palmerston Road) Limited(The)

Documents

Total Documents211
Total Pages938

Filing History

12 August 2020Confirmation statement made on 8 August 2020 with updates
20 July 2020Total exemption full accounts made up to 24 March 2020
12 August 2019Confirmation statement made on 8 August 2019 with updates
5 June 2019Total exemption full accounts made up to 24 March 2019
13 August 2018Confirmation statement made on 8 August 2018 with no updates
18 July 2018Total exemption full accounts made up to 24 March 2018
16 August 2017Confirmation statement made on 8 August 2017 with no updates
16 August 2017Confirmation statement made on 8 August 2017 with no updates
2 June 2017Total exemption full accounts made up to 24 March 2017
2 June 2017Total exemption full accounts made up to 24 March 2017
15 August 2016Confirmation statement made on 8 August 2016 with updates
15 August 2016Confirmation statement made on 8 August 2016 with updates
30 July 2016Total exemption small company accounts made up to 24 March 2016
30 July 2016Total exemption small company accounts made up to 24 March 2016
4 November 2015Total exemption small company accounts made up to 24 March 2015
4 November 2015Total exemption small company accounts made up to 24 March 2015
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
3 October 2014Total exemption small company accounts made up to 24 March 2014
3 October 2014Total exemption small company accounts made up to 24 March 2014
12 August 2014Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
12 August 2014Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
26 November 2013Total exemption small company accounts made up to 24 March 2013
26 November 2013Total exemption small company accounts made up to 24 March 2013
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
13 August 2013Director's details changed for Mr Abdul Hamid Zia on 30 July 2013
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
13 August 2013Director's details changed for Mr Abdul Hamid Zia on 30 July 2013
3 January 2013Termination of appointment of John Tanner as a director
3 January 2013Termination of appointment of John Tanner as a director
19 November 2012Total exemption small company accounts made up to 25 March 2012
19 November 2012Total exemption small company accounts made up to 25 March 2012
23 August 2012Termination of appointment of Richard Kramer as a director
23 August 2012Termination of appointment of Richard Kramer as a director
13 August 2012Director's details changed for Richard Kramer on 13 August 2012
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
13 August 2012Director's details changed for Mr Abdul Hamid Zia on 13 August 2012
13 August 2012Director's details changed for Richard Kramer on 13 August 2012
13 August 2012Director's details changed for Mr Abdul Hamid Zia on 13 August 2012
28 November 2011Total exemption full accounts made up to 24 March 2011
28 November 2011Total exemption full accounts made up to 24 March 2011
12 September 2011Annual return made up to 8 August 2011
12 September 2011Annual return made up to 8 August 2011
12 September 2011Annual return made up to 8 August 2011
30 August 2011Appointment of John Tanner as a director
30 August 2011Appointment of John Tanner as a director
29 June 2011Termination of appointment of Gary Green as a director
29 June 2011Termination of appointment of Gary Green as a director
23 November 2010Total exemption full accounts made up to 24 March 2010
23 November 2010Total exemption full accounts made up to 24 March 2010
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders
1 September 2009Return made up to 08/08/09; full list of members
1 September 2009Return made up to 08/08/09; full list of members
13 August 2009Director appointed richard kramer
13 August 2009Director appointed richard kramer
9 July 2009Total exemption full accounts made up to 24 March 2009
9 July 2009Total exemption full accounts made up to 24 March 2009
7 July 2009Appointment terminated director marilyn green
7 July 2009Appointment terminated director marilyn green
7 July 2009Appointment terminated director mavis giltnane
7 July 2009Appointment terminated director mavis giltnane
22 May 2009Appointment terminated director peter goodman
22 May 2009Appointment terminated director peter goodman
6 April 2009Secretary appointed peter frank gunby
6 April 2009Appointment terminated secretary gordon cowley
6 April 2009Secretary appointed peter frank gunby
6 April 2009Appointment terminated secretary gordon cowley
25 March 2009Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG
25 March 2009Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG
19 August 2008Return made up to 08/08/08; full list of members
19 August 2008Return made up to 08/08/08; full list of members
28 July 2008Director appointed mr abdul hamid zia
28 July 2008Director appointed mr abdul hamid zia
20 June 2008Total exemption full accounts made up to 24 March 2008
20 June 2008Total exemption full accounts made up to 24 March 2008
2 October 2007Secretary's particulars changed
2 October 2007Return made up to 08/08/07; full list of members
2 October 2007Secretary's particulars changed
2 October 2007Return made up to 08/08/07; full list of members
20 August 2007New director appointed
20 August 2007New director appointed
9 August 2007Director resigned
9 August 2007Director resigned
22 July 2007Total exemption full accounts made up to 24 March 2007
22 July 2007Total exemption full accounts made up to 24 March 2007
2 November 2006Total exemption full accounts made up to 24 March 2006
2 November 2006Total exemption full accounts made up to 24 March 2006
31 August 2006Return made up to 08/08/06; full list of members
31 August 2006New director appointed
31 August 2006New director appointed
31 August 2006New director appointed
31 August 2006Return made up to 08/08/06; full list of members
31 August 2006New director appointed
17 July 2006Director resigned
17 July 2006Director resigned
11 August 2005Return made up to 08/08/05; full list of members
11 August 2005New director appointed
11 August 2005Return made up to 08/08/05; full list of members
11 August 2005New director appointed
28 July 2005Director resigned
28 July 2005Director resigned
28 July 2005Director resigned
28 July 2005Director resigned
26 July 2005Director resigned
26 July 2005Director resigned
29 June 2005Total exemption full accounts made up to 24 March 2005
29 June 2005Total exemption full accounts made up to 24 March 2005
3 December 2004Director resigned
3 December 2004Director resigned
8 November 2004Accounts for a dormant company made up to 25 March 2004
8 November 2004Accounts for a dormant company made up to 25 March 2004
20 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 August 2004New director appointed
25 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/08/04
4 August 2004Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/08/04
27 May 2004New director appointed
27 May 2004New director appointed
19 March 2004Accounts for a dormant company made up to 24 March 2003
19 March 2004Accounts for a dormant company made up to 24 March 2003
21 January 2003Total exemption small company accounts made up to 28 March 2002
21 January 2003Total exemption small company accounts made up to 28 March 2002
28 November 2002New director appointed
28 November 2002New director appointed
28 November 2002Director resigned
28 November 2002New director appointed
28 November 2002Director resigned
28 November 2002New director appointed
28 November 2002Director resigned
28 November 2002Director resigned
5 September 2002New secretary appointed
5 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/02
5 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/02
5 September 2002New director appointed
5 September 2002New director appointed
5 September 2002New secretary appointed
27 August 2002Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ
27 August 2002Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ
24 July 2002Secretary resigned
24 July 2002Secretary resigned
14 May 2002Director resigned
14 May 2002Director resigned
1 August 2001New director appointed
1 August 2001Return made up to 08/08/01; full list of members
1 August 2001New director appointed
1 August 2001Accounts for a dormant company made up to 28 March 2001
1 August 2001Return made up to 08/08/01; full list of members
1 August 2001Accounts for a dormant company made up to 28 March 2001
7 July 2001Director resigned
7 July 2001Director resigned
16 November 2000Director resigned
16 November 2000Director resigned
16 November 2000Director's particulars changed
16 November 2000Director's particulars changed
9 November 2000New director appointed
9 November 2000New director appointed
11 August 2000Director resigned
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
11 August 2000New director appointed
11 August 2000Director resigned
11 August 2000New director appointed
11 August 2000Accounts for a dormant company made up to 28 March 2000
11 August 2000Accounts for a dormant company made up to 28 March 2000
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
6 August 1999Return made up to 08/08/99; full list of members
6 August 1999Return made up to 08/08/99; full list of members
22 July 1999Accounts for a dormant company made up to 28 March 1999
22 July 1999Accounts for a dormant company made up to 28 March 1999
9 September 1998Return made up to 20/07/98; full list of members
9 September 1998Return made up to 20/07/98; full list of members
19 August 1998Director resigned
19 August 1998Director resigned
12 August 1998Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ
12 August 1998Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ
3 August 1998Director resigned
3 August 1998New director appointed
3 August 1998New director appointed
3 August 1998New director appointed
3 August 1998New director appointed
3 August 1998Director resigned
23 July 1998Accounts for a dormant company made up to 28 March 1998
23 July 1998Accounts for a dormant company made up to 28 March 1998
8 December 1997Accounts for a dormant company made up to 28 March 1997
8 December 1997Accounts for a dormant company made up to 28 March 1997
23 July 1997New secretary appointed
23 July 1997New secretary appointed
15 December 1996Accounts for a dormant company made up to 25 March 1996
15 December 1996Accounts for a dormant company made up to 25 March 1996
13 August 1996Return made up to 08/08/96; full list of members
13 August 1996Return made up to 08/08/96; full list of members
19 December 1995Accounts for a dormant company made up to 25 March 1995
19 December 1995Accounts for a dormant company made up to 25 March 1995
3 August 1995Return made up to 08/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
3 August 1995Return made up to 08/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
3 August 1995New director appointed
3 August 1995New director appointed
Sign up now to grow your client base. Plans & Pricing