Advanced company searchLink opens in new window

GREEN ROOM INVESTMENTS LTD

Company number 11337811

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)
13 Mar 2024 MR01 Registration of charge 113378110003, created on 26 February 2024
13 Mar 2024 MR01 Registration of charge 113378110004, created on 26 February 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
27 Feb 2024 AD01 Registered office address changed from 3 Hope Street House Hope Street Crook DL15 9HU England to The Houblon Arms the Houblon Arms Oasby Grantham Lincolnshire NG32 3NB on 27 February 2024
26 Feb 2024 MR04 Satisfaction of charge 113378110001 in full
26 Feb 2024 MR04 Satisfaction of charge 113378110002 in full
17 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
01 Jul 2023 AD01 Registered office address changed from 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX United Kingdom to 3 Hope Street House Hope Street Crook DL15 9HU on 1 July 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Aug 2022 MR01 Registration of charge 113378110002, created on 31 August 2022
26 Aug 2022 MR01 Registration of charge 113378110001, created on 25 August 2022
23 Aug 2022 PSC07 Cessation of James Andrew Skerratt as a person with significant control on 22 August 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
22 Aug 2022 PSC01 Notification of Victoria Skerratt as a person with significant control on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of James Andrew Skerratt as a director on 22 August 2022
22 Aug 2022 AP01 Appointment of Mrs Victoria Skerratt as a director on 22 August 2022
25 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
16 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 30 April 2020
26 Oct 2020 CH01 Director's details changed for Mr James Andrew Skerratt on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr James Andrew Skerratt on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr James Andrew Skerratt as a person with significant control on 26 October 2020
10 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019