Advanced company searchLink opens in new window

GREEN LANE ASSOCIATION LIMITED

Company number 05369836

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)
29 Feb 2024 AP01 Appointment of Miss Jane Winifred Preece as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Robert John Tongue as a director on 29 February 2024
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 August 2023
02 Oct 2023 AP01 Appointment of Mr Vincent Bentley as a director on 20 September 2023
02 Sep 2023 AP01 Appointment of Mr Ed Matthews as a director on 2 September 2023
22 Feb 2023 AP01 Appointment of Mr Stuart David Boreham as a director on 22 February 2023
19 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Jan 2023 TM01 Termination of appointment of Matthew Paul Henchcliffe as a director on 28 January 2023
04 Dec 2022 AP01 Appointment of Mr Richard Charles Price as a director on 4 December 2022
04 Dec 2022 AP01 Appointment of Mr Christopher Edwin Mitchell as a director on 4 December 2022
04 Dec 2022 AP01 Appointment of Mr Robert John Tongue as a director on 4 December 2022
04 Dec 2022 TM01 Termination of appointment of Jason Charles Greenwood as a director on 4 December 2022
15 Nov 2022 AA Micro company accounts made up to 31 August 2022
24 Jul 2022 TM01 Termination of appointment of Dale John Wyatt as a director on 16 July 2022
21 Feb 2022 AD02 Register inspection address has been changed from 107 Gaunts Way Letchworth Garden City SG6 4PP England to Blue Pig Cottage Elmer Street North Grantham NG31 6RE
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 August 2021
29 Apr 2021 CH01 Director's details changed for Mr Russell Mark Huffer on 29 April 2021
29 Apr 2021 AP01 Appointment of Mr Dale John Wyatt as a director on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Christopher Edwin Mitchell as a director on 29 April 2021
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Feb 2021 AD04 Register(s) moved to registered office address Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE
22 Feb 2021 AD04 Register(s) moved to registered office address Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE
21 Feb 2021 AD02 Register inspection address has been changed from Kilton House Ingleby Cross Northallerton North Yorkshire United Kingdom to 107 Gaunts Way Letchworth Garden City SG6 4PP