About

Registered Number: 04676635
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 Prince Maurice House 6b Prince Maurice House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, SN14 6LH,

 

Green Street House Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at the business. Miller Hughes, Elizabeth, Mallon, Colette are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER HUGHES, Elizabeth 03 March 2003 - 1
MALLON, Colette 03 March 2003 13 September 2005 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 26 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 12 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 05 November 2004
225 - Change of Accounting Reference Date 27 July 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 17 June 2003
225 - Change of Accounting Reference Date 02 May 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.