Green Properties South West Ltd was registered on 18 May 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Smyth, Marian Antoinette, Smyth, Philip, Silbermann Sladek, Nick for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, Marian Antoinette | 13 July 2005 | - | 1 |
SMYTH, Philip | 20 May 2004 | - | 1 |
SILBERMANN SLADEK, Nick | 19 May 2004 | 13 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
363s - Annual Return | 14 June 2005 | |
225 - Change of Accounting Reference Date | 07 March 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
NEWINC - New incorporation documents | 18 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2004 | Outstanding |
N/A |