THE GREEN ROOM (TOTAL GARDEN CARE) LIMITED

05376080
ACORNS OAKLEY LANE OAKLEY BASINGSTOKE RG23 7JZ

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 5 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 5 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 5 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 8 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 officers Change of particulars for secretary (Stephen Alan Hemmings) 1 Buy now
08 Mar 2016 officers Change of particulars for director (Stephen Alan Hemmings) 2 Buy now
10 Dec 2015 accounts Annual Accounts 5 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
26 Mar 2012 officers Change of particulars for secretary (Stephen Alan Hemmings) 2 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 officers Change of particulars for director (Stephen Alan Hemmings) 2 Buy now
16 Dec 2011 accounts Annual Accounts 7 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
19 Apr 2010 officers Termination of appointment of director (Toby Pullen) 2 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
18 Mar 2009 officers Director's change of particulars / toby pullen / 18/03/2009 1 Buy now
08 Jan 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
16 Apr 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
21 May 2007 annual-return Return made up to 25/02/07; full list of members 3 Buy now
29 Dec 2006 accounts Annual Accounts 5 Buy now
17 Mar 2006 annual-return Return made up to 25/02/06; full list of members 3 Buy now
22 Jun 2005 address Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
17 Mar 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 incorporation Incorporation Company 17 Buy now