Advanced company searchLink opens in new window

GREEN DOOR PROPERTY MANAGEMENT SERVICES LIMITED

Company number 11207179

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 6
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 MA Memorandum and Articles of Association
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
09 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
03 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
03 Mar 2021 CH01 Director's details changed for Stacey Jayne Eley on 1 January 2021
15 Feb 2021 AD01 Registered office address changed from Harrison House Langford Road Biggleswade SG18 9RB England to 3 Maiden Street Weston Hitchin SG4 7DG on 15 February 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
07 Apr 2020 AD01 Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to Harrison House Langford Road Biggleswade SG18 9RB on 7 April 2020
13 Feb 2020 PSC04 Change of details for Mrs Johannah Mary Richards as a person with significant control on 2 January 2019
12 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mrs Johannah Mary Richards on 18 December 2019
12 Feb 2020 PSC04 Change of details for Mrs Johannah Mary Richards as a person with significant control on 2 January 2019
11 Feb 2020 PSC04 Change of details for Mrs Johannah Mary Richards as a person with significant control on 18 December 2019
11 Feb 2020 PSC04 Change of details for Mrs Johannah Mary Richards as a person with significant control on 21 May 2018
11 Feb 2020 PSC01 Notification of Nicola Carter as a person with significant control on 2 January 2019
11 Feb 2020 PSC01 Notification of Stacey Eley as a person with significant control on 1 June 2018
15 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
16 May 2019 AA01 Current accounting period extended from 28 February 2019 to 31 May 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates