About

Registered Number: 02725151
Date of Incorporation: 23/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 30 Strawberry Vale, Twickenham, Middlesex, TW1 4RU

 

Green Land Reclamation Ltd was founded on 23 June 1992, it has a status of "Active". There is one director listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTA, Gillian Yvonne 31 January 2008 14 February 2019 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
PSC04 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 July 2019
TM01 - Termination of appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 08 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 18 July 2009
353 - Register of members 18 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 15 December 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
RESOLUTIONS - N/A 15 February 2008
169 - Return by a company purchasing its own shares 15 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 04 August 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
363s - Annual Return 16 July 1997
287 - Change in situation or address of Registered Office 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 31 May 1997
AA - Annual Accounts 11 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 12 April 1996
288 - N/A 05 January 1996
363s - Annual Return 07 July 1995
288 - N/A 19 May 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 18 February 1994
288 - N/A 21 December 1993
363a - Annual Return 11 October 1993
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
RESOLUTIONS - N/A 21 August 1992
RESOLUTIONS - N/A 21 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1992
287 - Change in situation or address of Registered Office 21 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1992
123 - Notice of increase in nominal capital 21 August 1992
CERTNM - Change of name certificate 20 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.