- Company Overview for GREEN LANE ASSOCIATION LIMITED (05369836)
- Filing history for GREEN LANE ASSOCIATION LIMITED (05369836)
- People for GREEN LANE ASSOCIATION LIMITED (05369836)
- More for GREEN LANE ASSOCIATION LIMITED (05369836)
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 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from C/O Wright Lilley & Co, Tudor House Mews Westgate Grantham Lincs NG31 6LU to Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE on 6 November 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Martin John Sullivan as a director on 30 June 2019 | |
13 Apr 2019 | AP01 | Appointment of Mr Jason Charles Greenwood as a director on 1 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
10 Dec 2018 | AP01 | Appointment of Mr Russell Mark Huffer as a director on 9 December 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of David Henderson as a secretary on 9 December 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
02 Feb 2018 | AD02 | Register inspection address has been changed from 70 st. Philips Drive Hasland Chesterfield Derbyshire S41 0RG England to Kilton House Ingleby Cross Northallerton North Yorkshire | |
01 Feb 2018 | CH03 | Secretary's details changed for Mr David Henderson on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Martin John Sullivan on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Christopher Edwin Mitchell on 1 February 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Lance Milan Hicks as a director on 31 December 2017 | |
28 Oct 2017 | AP03 | Appointment of Mr David Henderson as a secretary on 1 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Matthew Paul Henchcliffe as a director on 17 October 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 | Annual return made up to 18 February 2016 no member list | |
20 Dec 2015 | AP01 | Appointment of Mr Christopher Edwin Mitchell as a director on 11 October 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Martin John Sullivan as a director on 11 October 2015 |