Advanced company searchLink opens in new window

37-51 GREEN ACRES (FREEHOLD) LIMITED

Company number 03855099

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)
20 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
26 Feb 2024 AP01 Appointment of Mr Daniel Mark Harris as a director on 23 February 2024
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
20 Sep 2023 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 20 September 2023
04 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
19 Apr 2023 TM01 Termination of appointment of Anthony John Charles Worrall as a director on 26 February 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
12 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
07 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 88
07 Oct 2015 TM01 Termination of appointment of Ian James Greenfield as a director on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Anthony John Charles Worrall as a director on 21 September 2015
03 Sep 2015 TM01 Termination of appointment of Nigel Robert Wigin as a director on 3 September 2015
03 Sep 2015 AP01 Appointment of Mr Anthony Colborne Sparrow as a director on 4 August 2015