About

Registered Number: 05368571
Date of Incorporation: 17/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 4 Church Green East, Redditch, Worcestershire, B98 8BT

 

Established in 2005, Green-allen Property Developments Ltd have registered office in Worcestershire, it's status is listed as "Active". The companies director is listed as Kilgallen, Brenda Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILGALLEN, Brenda Joyce 17 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.