Advanced company searchLink opens in new window

R. GREEN PROPERTIES (HOLDINGS)

Company number 00498933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr James Maltby Ryman as a director on 22 December 2016
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1.999998
16 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1.999998
21 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1.999998
08 Jan 2014 AP01 Appointment of Mr Mark Richard Bourgeois as a director
08 Jan 2014 TM01 Termination of appointment of Xavier Pullen as a director
12 Jul 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
15 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary
15 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
29 Aug 2012 SH19 Statement of capital on 29 August 2012
  • GBP 2
29 Aug 2012 CAP-SS Solvency statement dated 03/01/12
29 Aug 2012 SH20 Statement by directors
29 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2012 AA Total exemption full accounts made up to 31 December 2011