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

Big Green Door Limited

Documents

Total Documents143
Total Pages748

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates
18 August 2023Total exemption full accounts made up to 30 November 2022
20 October 2022Confirmation statement made on 15 October 2022 with no updates
30 September 2022Total exemption full accounts made up to 30 November 2021
15 October 2021Confirmation statement made on 15 October 2021 with no updates
23 August 2021Total exemption full accounts made up to 30 November 2020
20 May 2021Compulsory strike-off action has been discontinued
19 May 2021Confirmation statement made on 15 October 2020 with updates
14 May 2021Compulsory strike-off action has been suspended
13 April 2021First Gazette notice for compulsory strike-off
30 November 2020Total exemption full accounts made up to 30 November 2019
17 October 2019Confirmation statement made on 15 October 2019 with no updates
21 August 2019Total exemption full accounts made up to 30 November 2018
22 May 2019Termination of appointment of Sarah Mary Catherine Buller Giles as a director on 8 December 2018
22 May 2019Cessation of Sarah Mary Catherine Buller Giles as a person with significant control on 8 December 2018
7 January 2019Confirmation statement made on 15 October 2018 with no updates
31 August 2018Total exemption full accounts made up to 30 November 2017
17 October 2017Confirmation statement made on 15 October 2017 with no updates
17 October 2017Confirmation statement made on 15 October 2017 with no updates
21 August 2017Total exemption full accounts made up to 30 November 2016
21 August 2017Total exemption full accounts made up to 30 November 2016
23 November 2016Confirmation statement made on 15 October 2016 with updates
23 November 2016Confirmation statement made on 15 October 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
19 June 2015Total exemption small company accounts made up to 30 November 2014
19 June 2015Total exemption small company accounts made up to 30 November 2014
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
12 August 2014Total exemption small company accounts made up to 30 November 2013
12 August 2014Total exemption small company accounts made up to 30 November 2013
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 August 2013Total exemption small company accounts made up to 30 November 2012
12 August 2013Total exemption small company accounts made up to 30 November 2012
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 30 November 2011
24 August 2012Total exemption small company accounts made up to 30 November 2011
10 November 2011Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 7 November 2011
10 November 2011Director's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
10 November 2011Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 7 November 2011
10 November 2011Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 7 November 2011
10 November 2011Secretary's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
10 November 2011Director's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
10 November 2011Director's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
10 November 2011Secretary's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
10 November 2011Secretary's details changed for Mr Henry Frank Sebastian Giles on 7 November 2011
16 August 2011Total exemption small company accounts made up to 30 November 2010
16 August 2011Total exemption small company accounts made up to 30 November 2010
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
31 August 2010Accounts for a small company made up to 30 November 2009
31 August 2010Accounts for a small company made up to 30 November 2009
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2010Sub-division of shares on 18 May 2010
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2010Sub-division of shares on 18 May 2010
3 November 2009Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 1 October 2009
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Mr Henry Frank Sebastian Giles on 1 October 2009
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 1 October 2009
3 November 2009Director's details changed for Mrs Sarah Mary Catherine Buller Giles on 1 October 2009
3 November 2009Director's details changed for Mr Henry Frank Sebastian Giles on 1 October 2009
3 November 2009Director's details changed for Mr Henry Frank Sebastian Giles on 1 October 2009
21 April 2009Accounts for a small company made up to 30 November 2008
21 April 2009Accounts for a small company made up to 30 November 2008
4 November 2008Return made up to 15/10/08; full list of members
4 November 2008Return made up to 15/10/08; full list of members
10 June 2008Accounts for a small company made up to 30 November 2007
10 June 2008Accounts for a small company made up to 30 November 2007
29 November 2007Return made up to 15/10/07; full list of members
29 November 2007Secretary's particulars changed;director's particulars changed
29 November 2007Director's particulars changed
29 November 2007Secretary's particulars changed;director's particulars changed
29 November 2007Director's particulars changed
29 November 2007Return made up to 15/10/07; full list of members
3 October 2007Accounts for a small company made up to 30 November 2006
3 October 2007Accounts for a small company made up to 30 November 2006
18 October 2006Director's particulars changed
18 October 2006Return made up to 15/10/06; full list of members
18 October 2006Director's particulars changed
18 October 2006Return made up to 15/10/06; full list of members
4 August 2006Accounts for a small company made up to 30 November 2005
4 August 2006Accounts for a small company made up to 30 November 2005
3 November 2005Return made up to 15/10/05; full list of members
3 November 2005Return made up to 15/10/05; full list of members
16 August 2005Total exemption small company accounts made up to 30 November 2004
16 August 2005Total exemption small company accounts made up to 30 November 2004
7 March 2005Accounts for a small company made up to 30 November 2003
7 March 2005Accounts for a small company made up to 30 November 2003
5 October 2004Return made up to 15/10/04; full list of members
5 October 2004Return made up to 15/10/04; full list of members
11 December 2003Registered office changed on 11/12/03 from: 11 junction mews london W2 1PN
11 December 2003Registered office changed on 11/12/03 from: 11 junction mews london W2 1PN
21 October 2003Return made up to 15/10/03; full list of members
21 October 2003Return made up to 15/10/03; full list of members
5 October 2003Accounts for a small company made up to 30 November 2002
5 October 2003Accounts for a small company made up to 30 November 2002
8 October 2002Return made up to 15/10/02; full list of members
8 October 2002Return made up to 15/10/02; full list of members
20 September 2002Accounts for a small company made up to 30 November 2001
20 September 2002Accounts for a small company made up to 30 November 2001
6 February 2002Return made up to 15/10/01; full list of members
6 February 2002Return made up to 15/10/01; full list of members
8 August 2001Accounts for a small company made up to 30 November 2000
8 August 2001Accounts for a small company made up to 30 November 2000
15 December 2000Return made up to 15/10/00; full list of members
15 December 2000Return made up to 15/10/00; full list of members
29 September 2000Accounts for a small company made up to 30 November 1999
29 September 2000Accounts for a small company made up to 30 November 1999
10 December 1999Return made up to 15/10/99; full list of members
10 December 1999Return made up to 15/10/99; full list of members
28 September 1999Accounts for a small company made up to 30 November 1998
28 September 1999Accounts for a small company made up to 30 November 1998
17 May 1999Registered office changed on 17/05/99 from: bridge house 648-652 high road lryton london E10 6RN
17 May 1999Registered office changed on 17/05/99 from: bridge house 648-652 high road lryton london E10 6RN
29 October 1998Accounts for a small company made up to 30 November 1997
29 October 1998Accounts for a small company made up to 30 November 1997
23 October 1998Return made up to 15/10/98; no change of members
23 October 1998Return made up to 15/10/98; no change of members
23 October 1998Registered office changed on 23/10/98 from: bridge house 642-652 high road leyton london E10 6RN
23 October 1998Registered office changed on 23/10/98 from: bridge house 642-652 high road leyton london E10 6RN
26 October 1997Return made up to 15/10/97; no change of members
26 October 1997Return made up to 15/10/97; no change of members
22 August 1997Accounts for a small company made up to 30 November 1996
22 August 1997Accounts for a small company made up to 30 November 1996
28 October 1996Return made up to 15/10/96; full list of members
28 October 1996Return made up to 15/10/96; full list of members
28 August 1996Accounts for a small company made up to 30 November 1995
28 August 1996Accounts for a small company made up to 30 November 1995
11 October 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
11 October 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
18 August 1995Accounts for a small company made up to 30 November 1994
18 August 1995Accounts for a small company made up to 30 November 1994
1 January 1995A selection of documents registered before 1 January 1995
15 October 1993Incorporation
15 October 1993Incorporation
Sign up now to grow your client base. Plans & Pricing