S.C. GREEN LIMITED

2 Monastery Avenue, Dover, CT16 1AB, Kent
StatusACTIVE
Company No.04779528
CategoryPrivate Limited Company
Incorporated29 May 2003
Age21 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

S.C. GREEN LIMITED is an active private limited company with number 04779528. It was incorporated 21 years, 1 month, 8 days ago, on 29 May 2003. The company address is 2 Monastery Avenue, Dover, CT16 1AB, Kent.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2016

Category: Address

Type: AD02

Old address: C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT England

New address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Rebecca Cason

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Cason

Appointment date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-07

Officer name: Mrs Wendy Pauline Green

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-07

Officer name: Stephen Charles Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-08

Old address: , 35 Salisbury Road, Dover, Kent, CT16 1EX

New address: 2 Monastery Avenue Dover Kent CT16 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Move registers to registered office company

Date: 29 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 07 Jul 2011

Category: Address

Type: AD02

Old address: Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Stephen Charles Green

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-29

Officer name: Wendy Pauline Green

Documents

View document PDF

Change sail address company

Date: 23 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/08/04--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Resolution

Date: 29 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 13/06/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 29 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIX CONSULTING LIMITED

1ST FLOOR REDINGTON COURT,HOVE,BN3 2BB

Number:09059518
Status:ACTIVE
Category:Private Limited Company

FOUNDATION TOTAI

180 ST VINCENT STREET,GLASGOW,G2 5SG

Number:SC297194
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOSPITALITY SHEFFIELD LIMITED

BONNER & HINDLEY, UNIT 9 ACORN BUSINESS PARK,LEEDS,LS14 6UF

Number:06395313
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTRASCO LIMITED

17 ABINGDON VIEW,WORKSOP,S81 7RT

Number:08324712
Status:ACTIVE
Category:Private Limited Company

RAMM GLOBAL LTD

27 CADMUS CLOSE,LONDON,SW4 7XA

Number:10785712
Status:ACTIVE
Category:Private Limited Company

THE MANAGEMENT ADVISORY SERVICE (UK) LIMITED

TANYARD HOUSE,WINCHCOMBE,GL54 5JA

Number:05914060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source