DIRECTGREEN PROPERTY MANAGEMENT LIMITED
Company number 03632101
- Company Overview for DIRECTGREEN PROPERTY MANAGEMENT LIMITED (03632101)
- Filing history for DIRECTGREEN PROPERTY MANAGEMENT LIMITED (03632101)
- People for DIRECTGREEN PROPERTY MANAGEMENT LIMITED (03632101)
- More for DIRECTGREEN PROPERTY MANAGEMENT LIMITED (03632101)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
08 Sep 2023 | PSC01 | Notification of Tanweer Kabir as a person with significant control on 15 November 2022 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 10 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Tanweer Kabir on 1 December 2019 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 10 March 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from C/O Mj Taylor & Co, Hyde House the Hyde Edgware Road London NW9 6LH England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 July 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 10 March 2021 | |
20 Jan 2021 | PSC01 | Notification of Harry John Bush as a person with significant control on 6 April 2016 | |
19 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 10 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of 47 Gpm Limited as a director on 6 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Christopher Nicholas O'connor as a director on 6 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of 22 Cms Limited as a director on 6 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 10 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
10 Jan 2019 | CH02 | Director's details changed for 22 Cms Limited on 7 January 2019 | |
10 Jan 2019 | CH02 | Director's details changed for 47 Gpm Limited on 7 January 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 10 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Tanweer Kabir on 30 November 2014 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 10 March 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Mj Taylor & Co, Hyde House the Hyde Edgware Road London NW9 6LH on 26 October 2017 |