Green Residential Ltd was registered on 09 May 2003 and are based in Stafford in Staffordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Brearley, Arthur, Green, Doreen Mavis for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREARLEY, Arthur | 05 January 2005 | 08 July 2010 | 1 |
GREEN, Doreen Mavis | 09 May 2003 | 05 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 January 2019 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2017 | |
CS01 - N/A | 16 May 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AD01 - Change of registered office address | 29 April 2016 | |
MR04 - N/A | 15 March 2016 | |
MR04 - N/A | 20 January 2016 | |
MR01 - N/A | 18 January 2016 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 21 November 2014 | |
MR04 - N/A | 15 October 2014 | |
AD01 - Change of registered office address | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR01 - N/A | 09 August 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AD01 - Change of registered office address | 11 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 10 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
TM02 - Termination of appointment of secretary | 05 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2009 | |
363a - Annual Return | 03 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 18 April 2005 | |
395 - Particulars of a mortgage or charge | 08 February 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
363s - Annual Return | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2003 | |
225 - Change of Accounting Reference Date | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2016 | Fully Satisfied |
N/A |
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
A registered charge | 10 November 2014 | Fully Satisfied |
N/A |
A registered charge | 07 August 2014 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 16 January 2007 | Fully Satisfied |
N/A |
Legal charge | 21 January 2005 | Fully Satisfied |
N/A |
Legal charge | 10 September 2003 | Fully Satisfied |
N/A |