Advanced company searchLink opens in new window

GREEN DENE PROPERTY COMPANY LIMITED

Company number 06915403

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
09 Nov 2021 CH01 Director's details changed for Justin Bradley Thorne on 9 November 2021
02 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jan 2019 AD01 Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to 9 Blenheim Court 9 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 23 January 2019
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
18 Jul 2017 PSC01 Notification of Richard Neil Pearson as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Paul Anthony Pancham as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
24 Nov 2015 CH01 Director's details changed for Richard Neil Pearson on 7 September 2015
23 Nov 2015 CH01 Director's details changed for Richard Neil Pearson on 7 September 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
25 Nov 2014 MR01 Registration of charge 069154030003, created on 7 November 2014