Advanced company searchLink opens in new window

GREEN LANES ESTATES LTD

Company number 10633217

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)
01 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
15 May 2019 AD01 Registered office address changed from 40 40 Fairholt Road London N16 5HW United Kingdom to 40 Fairholt Road London N16 5HW on 15 May 2019
31 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 33D Paget Road Paget Road London N16 5nd England to 40 40 Fairholt Road London N16 5HW on 13 February 2019
19 Dec 2018 MR01 Registration of charge 106332170002, created on 19 December 2018
26 Nov 2018 MR01 Registration of charge 106332170001, created on 15 November 2018
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
25 Mar 2018 AD01 Registered office address changed from 33 Paget Road London N16 5nd England to 33D Paget Road Paget Road London N16 5nd on 25 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 TM01 Termination of appointment of David Menashe Benedikt as a director on 19 March 2018
19 Mar 2018 PSC07 Cessation of David Menashe Benedikt as a person with significant control on 19 March 2018
19 Mar 2018 PSC01 Notification of Moshe Benedikt as a person with significant control on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Moshe Benedikt as a director on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from 48 Castlewood Road Lower Ground Floor London N16 6DW England to 33 Paget Road London N16 5nd on 19 March 2018
14 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 1