About

Registered Number: 04570018
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 190 Upper Road, Kennington, Oxford, OX1 5LR,

 

Green Court (Morecambe) Ltd was registered on 22 October 2002 with its registered office in Oxford, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Baines, David William, Green, Graham Melvynn for Green Court (Morecambe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Graham Melvynn 22 October 2002 10 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BAINES, David William 22 October 2002 10 February 2007 1

Filing History

Document Type Date
PSC07 - N/A 01 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 October 2017
AD01 - Change of registered office address 29 September 2017
AA - Annual Accounts 16 July 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 12 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.