GREEN PLATEAU LIMITED

04866648
10 CURTIS HOUSE 34 THIRD AVE HOVE EAST SUSSEX BN3 2PD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 9 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2023 capital Return of Allotment of shares 3 Buy now
14 Jul 2023 resolution Resolution 1 Buy now
14 Jul 2023 incorporation Memorandum Articles 19 Buy now
18 Jan 2023 accounts Annual Accounts 9 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Change of particulars for director (Ms Julie Ann Rignell) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Mr John Robert Rignell) 2 Buy now
04 Feb 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2021 officers Change of particulars for director (Mr John Robert Rignell) 2 Buy now
01 Dec 2021 officers Change of particulars for director (Ms Julie Ann Rignell) 2 Buy now
01 Dec 2021 officers Appointment of secretary (Miss Alexandra Bridie Mitchell) 2 Buy now
01 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
16 Nov 2021 officers Termination of appointment of secretary (Susan Ainley) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 accounts Annual Accounts 9 Buy now
07 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2020 officers Change of particulars for director (Mrs Julie Ann Rignell) 2 Buy now
06 Oct 2020 officers Change of particulars for director (Mr John Robert Rignell) 2 Buy now
06 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2020 officers Change of particulars for secretary (Mrs. Susan Ainley) 1 Buy now
06 Oct 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Oct 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 address Move Registers To Sail Company With New Address 1 Buy now
27 Jul 2020 mortgage Registration of a charge 36 Buy now
27 Jul 2020 mortgage Registration of a charge 36 Buy now
27 Jul 2020 mortgage Registration of a charge 36 Buy now
14 Jan 2020 accounts Annual Accounts 8 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 accounts Annual Accounts 10 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 accounts Annual Accounts 6 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
19 Nov 2012 accounts Annual Accounts 5 Buy now
22 Aug 2012 officers Change of particulars for secretary (Mrs. Susan Ainley) 2 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 officers Change of particulars for secretary (Mrs. Susan Ainley) 2 Buy now
22 Aug 2012 officers Change of particulars for director (Mr John Robert Rignell) 2 Buy now
10 Apr 2012 officers Appointment of director (Mrs Julie Ann Rignell) 2 Buy now
29 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Feb 2012 officers Termination of appointment of director (Dudley Rignell) 1 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 accounts Annual Accounts 12 Buy now
16 Nov 2010 officers Appointment of secretary (Mrs. Susan Ainley) 2 Buy now
15 Nov 2010 officers Termination of appointment of secretary (Sheila Miles) 1 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 address Move Registers To Sail Company 1 Buy now
25 Aug 2010 address Change Sail Address Company 1 Buy now
03 Dec 2009 officers Change of particulars for secretary (Mrs Sheila Margaret Miles) 1 Buy now
16 Nov 2009 accounts Annual Accounts 15 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from, 7 queen square, brighton, sussex, BN1 3FD, uk 1 Buy now
07 Sep 2009 annual-return Return made up to 14/08/09; full list of members 3 Buy now
07 Sep 2009 address Location of debenture register 1 Buy now
07 Sep 2009 address Location of register of members 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from, tower bridge house, st katharines way, london, E1W 1DD 1 Buy now
05 Nov 2008 accounts Annual Accounts 13 Buy now
30 Sep 2008 annual-return Return made up to 14/08/08; full list of members 3 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: bevis marks house, 24 bevis marks, london EC3A 7NR 1 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
15 Oct 2007 annual-return Return made up to 14/08/07; no change of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 12 Buy now
06 Sep 2006 annual-return Return made up to 14/08/06; full list of members 8 Buy now
15 Nov 2005 accounts Annual Accounts 12 Buy now
31 Aug 2005 annual-return Return made up to 14/08/05; full list of members 7 Buy now
01 Feb 2005 accounts Annual Accounts 12 Buy now
10 Jan 2005 accounts Accounting reference date shortened from 31/08/04 to 30/06/04 1 Buy now
01 Sep 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
27 Jan 2004 capital Particulars of contract relating to shares 4 Buy now
27 Jan 2004 capital Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Dec 2003 officers New director appointed 3 Buy now
04 Dec 2003 address Registered office changed on 04/12/03 from: one creed court 5 ludgate hill, london, EC4M 7AA 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
08 Sep 2003 officers New secretary appointed 2 Buy now
14 Aug 2003 incorporation Incorporation Company 41 Buy now