THE GREEN H LLP

Edward Kerman Edward Kerman, Tunbridge Wells, TN2 4SQ, Kent, England
StatusACTIVE
Company No.OC356267
CategoryLimited Liability Partnership
Incorporated07 Jul 2010
Age13 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE GREEN H LLP is an active limited liability partnership with number OC356267. It was incorporated 13 years, 11 months, 30 days ago, on 07 July 2010. The company address is Edward Kerman Edward Kerman, Tunbridge Wells, TN2 4SQ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-01-17

Officer name: Greenhaus Studio Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-01-17

Officer name: Maria Cristina Sorvillo

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: LLAD01

Change date: 2022-01-19

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

New address: Edward Kerman 32 Prospect Road Tunbridge Wells Kent TN2 4SQ

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-17

Psc name: Ms Maria Cristina Sorvillo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-14

Officer name: Maria Cristina Sorvillo

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-14

Officer name: Greenhaus Studio Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-06

Old address: C/O Mr Steve Bolton Synergee Limited 2nd Floor, 8 Lonsdale Gardens Tunbridge Wells, Kent TN1 1NU

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jul 2013

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-11-12

Officer name: Greenhaus Studio Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-05

Old address: 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Kerman

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Greenhaus Studio Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jul 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHIPTONS LIMITED

SDC (2012) LTD P/A SHAH DODHIA & CO/173,LONDON,W1T 6QR

Number:04423949
Status:ACTIVE
Category:Private Limited Company

CONSORT DIGITAL FINANCE LLP

SUITE F, GROUND FLOOR, BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:OC423899
Status:ACTIVE
Category:Limited Liability Partnership

FAIRSPEARIAN LIMITED

20 FAIRSPEAR ROAD,OXFORD,OX29 9NT

Number:06159062
Status:ACTIVE
Category:Private Limited Company

GEORGE'S NO. 1 LIMITED

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:09150630
Status:ACTIVE
Category:Private Limited Company

NEXVIL LP

SUITE 1069,GLASGOW,G2 1QX

Number:SL020706
Status:ACTIVE
Category:Limited Partnership

RETAIL INSTALLATIONS EUROPE LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07370135
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