Advanced company searchLink opens in new window

GREEN DESIGN PROPERTIES LTD

Company number 06896926

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)
02 Jun 2015 CH01 Director's details changed for Mrs Narges Hakimi on 1 April 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Feb 2015 AD01 Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015
22 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
05 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
22 Jul 2013 CH01 Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010
15 Mar 2010 AD01 Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010
29 Dec 2009 AP01 Appointment of Mrs Narges Hakimi as a director
29 Dec 2009 TM01 Termination of appointment of Majid Khabazan as a director
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 4
02 Sep 2009 288b Appointment terminated director mariola staniak
20 Aug 2009 287 Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom
03 Aug 2009 288a Director appointed mrs akram rabie hashemy
11 Jun 2009 288b Appointment terminated director akram hashemy
11 Jun 2009 288b Appointment terminated secretary seyedmehdi mirtaleb
15 May 2009 288a Secretary appointed mr. Seyedmehdi mirtaleb