GREEN HOUSE DEVELOPMENTS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-27 View Report
Gazette. Gazette notice compulsory. 2023-04-11 View Report
Accounts. Accounts type dormant. 2022-10-26 View Report
Gazette. Gazette filings brought up to date. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Gazette. Gazette notice compulsory. 2022-04-12 View Report
Officers. Officer name: Taylored Business Secretaries Limited. Termination date: 2022-02-02. 2022-02-02 View Report
Officers. Officer name: Peter Tiderman. Termination date: 2020-12-24. 2022-02-02 View Report
Persons with significant control. Psc name: Peter Tidermann. Cessation date: 2020-12-24. 2022-02-02 View Report
Accounts. Accounts type dormant. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type dormant. 2020-08-18 View Report
Officers. Change date: 2020-06-01. Officer name: Taylored Business Secretaries Limited. 2020-06-02 View Report
Address. Old address: 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England. New address: Hill House Whashton Richmond North Yorkshire DL11 7JP. Change date: 2020-06-02. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type dormant. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Address. Old address: 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England. New address: 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY. Change date: 2018-03-04. 2018-03-04 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type dormant. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Change date: 2015-09-05. Officer name: Taylored Business Secretaries Limited. 2016-02-08 View Report
Accounts. Accounts type dormant. 2015-10-28 View Report
Address. Change date: 2015-10-09. Old address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA. New address: 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type dormant. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type dormant. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Officers. Officer name: Kai Xing. Change date: 2012-01-21. 2012-01-24 View Report
Officers. Officer name: Peter Tiderman. Change date: 2012-01-21. 2012-01-24 View Report
Accounts. Accounts type dormant. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Accounts. Accounts type dormant. 2010-10-21 View Report
Officers. Officer name: Taylored Business Secretaries Limited. 2010-07-28 View Report
Officers. Officer name: Youjin Lou. 2010-07-28 View Report
Address. Change date: 2010-07-28. Old address: 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ. 2010-07-28 View Report
Officers. Officer name: Wb Company Secretaries Limited. 2010-07-05 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Accounts. Accounts type dormant. 2009-11-26 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type dormant. 2008-11-13 View Report
Capital. Description: Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\. 2008-05-16 View Report
Officers. Description: Director appointed kai xing. 2008-05-14 View Report
Annual return. Legacy. 2008-02-07 View Report