GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 09298561 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED is an active private limited company with number 09298561. It was incorporated 9 years, 8 months, 4 days ago, on 06 November 2014. The company address is 10 Jesus Lane, Cambridge, CB5 8BA.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Capital allotment shares
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-22
Capital : 200 GBP
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Oct 2023
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092985610003
Charge creation date: 2023-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092985610004
Charge creation date: 2023-09-22
Documents
Mortgage satisfy charge full
Date: 27 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092985610001
Documents
Mortgage satisfy charge full
Date: 27 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092985610002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092985610005
Charge creation date: 2023-09-22
Documents
Notification of a person with significant control
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Alexander Granville Firth
Notification date: 2023-09-22
Documents
Change to a person with significant control
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-22
Psc name: Mr Jeffery Stewart Fenton
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Firth
Appointment date: 2023-09-22
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Alexander Granville Firth
Appointment date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William George
Appointment date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092985610001
Charge creation date: 2022-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092985610002
Charge creation date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Purkiss
Termination date: 2019-11-26
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Mr Ian David Purkiss
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 03 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Purkiss
Appointment date: 2014-11-06
Documents
Capital allotment shares
Date: 08 Sep 2015
Action Date: 06 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-06
Capital : 100 GBP
Documents
Some Companies
4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ
Number: | 11590222 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL014117 |
Status: | ACTIVE |
Category: | Limited Partnership |
DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 11438059 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HEATH ROW,BISHOP'S STORTFORD,CM23 5DN
Number: | 07777304 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER LONDON HOLDINGS LIMITED
44 COURTLAND AVENUE,ILFORD,IG1 3DW
Number: | 11472054 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONTELAND ROAD,NEWCASTLE UPON TYNE,NE3 3TY
Number: | 05016541 |
Status: | ACTIVE |
Category: | Private Limited Company |