- Company Overview for GREEN CARDAMOM LIMITED (06070206)
- Filing history for GREEN CARDAMOM LIMITED (06070206)
- People for GREEN CARDAMOM LIMITED (06070206)
- More for GREEN CARDAMOM LIMITED (06070206)
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) |
---|---|---|---|
28 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
11 Mar 2011 | TM02 | Termination of appointment of Dean Holloway as a secretary | |
11 Mar 2011 | CH01 | Director's details changed for Mrs Anita Dawood Nasar on 1 April 2010 | |
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
11 Feb 2011 | AP03 | Appointment of Mrs Anita Dawood Nasar as a secretary | |
11 Feb 2011 | TM02 | Termination of appointment of Dean Holloway as a secretary | |
21 Jan 2011 | TM02 | Termination of appointment of a secretary | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 5a Porchester Place London W2 2BS Uk on 22 December 2010 | |
19 Mar 2010 | AP03 | Appointment of Mr Dean Holloway as a secretary | |
19 Mar 2010 | TM02 | Termination of appointment of Julie Whiteside as a secretary | |
19 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
20 Mar 2009 | 288c | Director's change of particulars / hammad nasar / 20/03/2009 | |
20 Mar 2009 | 288c | Director's change of particulars / anita dawood nasar / 20/03/2009 | |
20 Mar 2009 | 190 | Location of debenture register | |
20 Mar 2009 | 353 | Location of register of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 72 st marys mansions st marys terrace london W2 1SY | |
10 Mar 2009 | 288a | Secretary appointed mrs julie whiteside | |
04 Mar 2009 | 288b | Appointment terminated secretary michaelides warner & co LTD | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |