THEGREENMARINE LIMITED

06395342
THE OFFICES 57 NEWTOWN ROAD HOVE BN3 7BA

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 5 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2024 officers Change of particulars for director (Ms Sarah Ann Jennings) 2 Buy now
12 Mar 2024 officers Change of particulars for director (Mr David Pye) 2 Buy now
12 Mar 2024 officers Change of particulars for director (Mr Julian Krishna Walker) 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 officers Change of particulars for director (Mr David Pye) 2 Buy now
12 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 accounts Annual Accounts 6 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 officers Change of particulars for director (Mr David Pye) 2 Buy now
29 Jul 2022 accounts Annual Accounts 6 Buy now
16 May 2022 officers Termination of appointment of director (Neal Narendra Gandhi) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Neal Narendra Gandhi) 2 Buy now
04 Nov 2021 officers Change of particulars for director (Ms Sarah Ann Jennings) 2 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Julian Krishna Walker) 2 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2021 officers Change of particulars for director (Mr David Pye) 2 Buy now
20 Oct 2021 officers Change of particulars for director (Ms Sarah Ann Jennings) 2 Buy now
20 Oct 2021 officers Change of particulars for director (Mr Neal Narendra Gandhi) 2 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2021 officers Change of particulars for director (Mr David Pye) 2 Buy now
29 Jul 2021 accounts Annual Accounts 6 Buy now
24 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Nigel John Gurney) 1 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 officers Appointment of director (Mr Nigel John Gurney) 2 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 5 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 officers Appointment of director (Mr Julian Krishna Walker) 2 Buy now
08 Aug 2016 officers Appointment of director (Ms Sarah Jennings) 2 Buy now
08 Aug 2016 officers Appointment of director (Mr Neal Narendra Gandhi) 2 Buy now
26 Jul 2016 accounts Annual Accounts 3 Buy now
24 Jun 2016 capital Return of Allotment of shares 4 Buy now
24 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
12 May 2014 officers Change of particulars for director (Mr David Pye) 2 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
02 Nov 2012 accounts Annual Accounts 2 Buy now
12 Oct 2012 annual-return Annual Return 3 Buy now
08 Nov 2011 accounts Annual Accounts 2 Buy now
10 Oct 2011 annual-return Annual Return 3 Buy now
02 Nov 2010 accounts Annual Accounts 2 Buy now
11 Oct 2010 annual-return Annual Return 3 Buy now
05 May 2010 officers Termination of appointment of secretary (Howard Roth & Co) 1 Buy now
15 Dec 2009 accounts Annual Accounts 7 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Nov 2009 accounts Annual Accounts 7 Buy now
02 Nov 2009 officers Change of particulars for director (David Pye) 2 Buy now
07 Nov 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
10 Oct 2007 incorporation Incorporation Company 10 Buy now