GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED

10 Jesus Lane, Cambridge, CB5 8BA
StatusACTIVE
Company No.09298561
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 8 months, 4 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-22

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092985610001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092985610002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPORT LTD

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:11590222
Status:ACTIVE
Category:Private Limited Company

G ASML L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014117
Status:ACTIVE
Category:Limited Partnership

INDESO LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:11438059
Status:ACTIVE
Category:Private Limited Company

IRIDIUM DESIGNS LTD

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

RATHMICHAEL LIMITED

PONTELAND ROAD,NEWCASTLE UPON TYNE,NE3 3TY

Number:05016541
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