Advanced company searchLink opens in new window

DIRECTGREEN PROPERTY MANAGEMENT LIMITED

Company number 03632101

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)
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