T F GREEN LIMITED

04763995
4 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR

Documents

Documents
Date Category Description Pages
18 Mar 2025 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Mar 2025 accounts Annual Accounts 5 Buy now
24 Feb 2025 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 accounts Annual Accounts 6 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 officers Change of particulars for director (Trevlyn Foster Green) 2 Buy now
24 May 2023 officers Termination of appointment of secretary (Horace Alfred Green) 1 Buy now
22 Feb 2023 accounts Annual Accounts 9 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 7 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 7 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2017 accounts Annual Accounts 7 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
02 Sep 2015 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 officers Change of particulars for secretary (Horace Alfred Green) 2 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Amended Accounts 9 Buy now
15 Feb 2012 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 6 Buy now
14 May 2010 officers Change of particulars for director (Trevlyn Foster Green) 2 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Trevlyn Foster Green) 2 Buy now
19 Mar 2010 accounts Annual Accounts 8 Buy now
10 Jun 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
30 Mar 2009 accounts Annual Accounts 10 Buy now
02 Jun 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
25 Feb 2008 accounts Annual Accounts 10 Buy now
30 May 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
30 May 2007 officers Secretary's particulars changed 1 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers Secretary's particulars changed 1 Buy now
19 Feb 2007 accounts Annual Accounts 10 Buy now
02 Jun 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
23 Mar 2006 accounts Annual Accounts 20 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 39 abbotts road cheam surrey SM3 9SJ 1 Buy now
16 May 2005 annual-return Return made up to 14/05/05; full list of members 2 Buy now
30 Mar 2005 accounts Annual Accounts 8 Buy now
18 May 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
14 May 2003 incorporation Incorporation Company 16 Buy now