Green Room Retail Design Ltd was registered on 15 May 2001 and has its registered office in Birmingham, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACOCK, Philip | 26 November 2014 | - | 1 |
PEARCE, Stephen James | 01 June 2013 | 18 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASH, Nicola Louise | 15 May 2001 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 03 March 2020 | |
PSC07 - N/A | 05 November 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
TM02 - Termination of appointment of secretary | 13 August 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 07 March 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
MR04 - N/A | 20 October 2017 | |
MR01 - N/A | 20 October 2017 | |
MR04 - N/A | 16 October 2017 | |
CS01 - N/A | 15 May 2017 | |
MR04 - N/A | 11 March 2017 | |
MR04 - N/A | 11 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AD01 - Change of registered office address | 07 November 2016 | |
AD01 - Change of registered office address | 24 October 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
CH01 - Change of particulars for director | 02 June 2015 | |
CH01 - Change of particulars for director | 02 June 2015 | |
CH01 - Change of particulars for director | 02 June 2015 | |
CH03 - Change of particulars for secretary | 02 June 2015 | |
AP01 - Appointment of director | 15 December 2014 | |
CH01 - Change of particulars for director | 05 December 2014 | |
AD01 - Change of registered office address | 05 December 2014 | |
AA - Annual Accounts | 27 November 2014 | |
RESOLUTIONS - N/A | 11 November 2014 | |
MR01 - N/A | 21 October 2014 | |
AR01 - Annual Return | 09 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AR01 - Annual Return | 05 August 2011 | |
RESOLUTIONS - N/A | 01 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AD01 - Change of registered office address | 02 November 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 August 2010 | |
RESOLUTIONS - N/A | 16 August 2010 | |
SH01 - Return of Allotment of shares | 16 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
RESOLUTIONS - N/A | 23 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
AA - Annual Accounts | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
363a - Annual Return | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 21 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2007 | |
RESOLUTIONS - N/A | 17 February 2007 | |
RESOLUTIONS - N/A | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
AA - Annual Accounts | 08 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 05 June 2006 | |
363s - Annual Return | 31 May 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
AA - Annual Accounts | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
363s - Annual Return | 26 May 2004 | |
287 - Change in situation or address of Registered Office | 26 March 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 23 May 2003 | |
RESOLUTIONS - N/A | 06 March 2003 | |
RESOLUTIONS - N/A | 06 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 06 July 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
NEWINC - New incorporation documents | 15 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2017 | Outstanding |
N/A |
A registered charge | 21 October 2014 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 2008 | Fully Satisfied |
N/A |
Debenture | 08 April 2005 | Fully Satisfied |
N/A |
Legal charge | 07 January 2005 | Fully Satisfied |
N/A |
Debenture | 23 November 2004 | Fully Satisfied |
N/A |