This company is commonly known as Green Shoots Properties Limited. The company was founded 14 years ago and was given the registration number 07134161. The firm's registered office is in COLCHESTER. You can find them at Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GREEN SHOOTS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07134161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 January 2010 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, United Kingdom, CO7 6QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 6 Victoria Road, Colchester, England, CO3 3NT | Secretary | 22 January 2010 | Active |
Flat 1, 6 Victoria Road, Colchester, England, CO3 3NT | Director | 22 January 2010 | Active |
Mr Terry Andrew Brooker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 6 Victoria Road, Colchester, England, CO3 3NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-09 | Dissolution | Dissolution application strike off company. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-23 | Address | Move registers to sail company with new address. | Download |
2016-01-23 | Officers | Change person director company with change date. | Download |
2016-01-23 | Address | Change sail address company with old address new address. | Download |
2016-01-23 | Officers | Change person secretary company with change date. | Download |
2015-12-12 | Address | Change registered office address company with date old address new address. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-10 | Address | Change registered office address company with date old address. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.