UKBizDB.co.uk

CRICKLEWOOD MILLENNIUM GREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cricklewood Millennium Green Limited. The company was founded 15 years ago and was given the registration number 06929124. The firm's registered office is in LONDON. You can find them at 61 The Ridgeway, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CRICKLEWOOD MILLENNIUM GREEN LIMITED
Company Number:06929124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:61 The Ridgeway, London, NW11 8QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, The Ridgeway, London, England, NW11 8QL

Secretary24 April 2013Active
103, Netherwood Street, London, England, NW6 2QR

Director10 May 2021Active
61 The Ridgeway, London, NW11 8QL

Director10 June 2009Active
9, Besant Road, London, NW2 2SL

Director10 June 2009Active
1 Romney Row, Romney Row, Brent Terrace, London, England, NW2 1BW

Director04 July 2016Active
58, Claremont Road, London, England, NW2 1BU

Secretary26 September 2018Active
28 Dunstan Road, London, NW11 8AA

Secretary10 June 2009Active
25 Ash Gr, Ash Grove, London, England, NW2 3LN

Director16 July 2018Active
Flat 7, Worley Court, 1 Sandifer Drive, London, NW2 1TA

Director10 June 2009Active
61, The Ridgeway, London, NW11 8QL

Director16 July 2018Active
58, Claremont Road, London, England, NW2 1BU

Director11 November 2012Active
12, C, Chiltern Gardens, London, England, NW2 1PX

Director11 November 2012Active
61 The Ridgeway, London, NW11 8QL

Director10 June 2009Active
31, Hendon Way, Hendon Way, London, England, NW2 2LX

Director11 November 2012Active
28 Dunstan Road, London, NW11 8AA

Director10 June 2009Active
1, Bridgehill Close, Wembley, HA0 1EP

Director10 June 2009Active
13 Sandifer Drive, Sandifer Drive, London, England, NW2 1TA

Director16 July 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.