Advanced company searchLink opens in new window

GREEN HALL MEWS LIMITED

Company number 01539176

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)
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 30 September 2023
05 Apr 2023 AP01 Appointment of Mr Jenkins-Charnley Steven as a director on 5 April 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 TM01 Termination of appointment of Joyce Powell Chapman as a director on 13 October 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
20 May 2022 AA Micro company accounts made up to 30 September 2021
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
02 Feb 2022 TM01 Termination of appointment of Christine Elsa Faulkner as a director on 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
01 Dec 2021 AP01 Appointment of Dr Antony Steels as a director on 1 December 2021
01 Nov 2021 TM01 Termination of appointment of Alastair Munro Mctavish as a director on 18 May 2021
18 Oct 2021 TM01 Termination of appointment of Marie Smith as a director on 21 September 2021
18 Oct 2021 TM01 Termination of appointment of Roger Stanway as a director on 1 October 2021
06 Sep 2021 TM01 Termination of appointment of Martin Fishwick as a director on 17 February 2021
25 Aug 2021 TM01 Termination of appointment of Gillian Jane Slater as a director on 25 August 2021
01 Jul 2021 TM01 Termination of appointment of Martin James Humphries as a director on 26 May 2021
01 Jul 2021 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 13 February 2020
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Feb 2021 AD01 Registered office address changed from Stonemead House London Road Croydon CR0 2RF England to 94 Park Lane Croydon CR0 1JB on 26 February 2021
15 Feb 2021 AD01 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Stonemead House London Road Croydon CR0 2RF on 15 February 2021
15 Feb 2021 TM02 Termination of appointment of Premier Estates Limited as a secretary on 12 February 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
23 Mar 2020 TM01 Termination of appointment of Francis Turpie Smith as a director on 23 March 2020