Advanced company searchLink opens in new window

8 GREEN STREET MANAGEMENT LIMITED

Company number 02921889

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 4 April 2023
10 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 4 April 2022
25 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 4 April 2021
28 Apr 2021 AA Micro company accounts made up to 4 April 2020
23 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 4 April 2019
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
20 Sep 2018 AA Micro company accounts made up to 4 April 2018
03 May 2018 PSC08 Notification of a person with significant control statement
27 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 4 April 2017
10 Jul 2017 PSC07 Cessation of Lance Browne as a person with significant control on 10 July 2017
02 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 4 April 2016
09 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 4 April 2016
16 Aug 2016 AD01 Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 6 Roland Gardens South Kensington London SW7 3PH on 16 August 2016
16 Aug 2016 AP03 Appointment of M2 Property Limited as a secretary on 1 August 2016
27 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Sep 2015 AD01 Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 30 September 2015
22 Sep 2015 AP01 Appointment of Mr Lance Browne as a director on 21 September 2015