Based in Frinton On Sea, Essex, Pastures Green Properties Ltd was registered on 02 December 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sharpin, Susan, Sharpin, Graham William Bates, Drake, Michael. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPIN, Graham William Bates | 02 December 2002 | - | 1 |
DRAKE, Michael | 02 December 2002 | 01 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPIN, Susan | 02 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 August 2016 | |
DS01 - Striking off application by a company | 19 August 2016 | |
TM01 - Termination of appointment of director | 24 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AP01 - Appointment of director | 14 February 2015 | |
AP03 - Appointment of secretary | 14 February 2015 | |
TM01 - Termination of appointment of director | 14 February 2015 | |
TM02 - Termination of appointment of secretary | 14 February 2015 | |
AR01 - Annual Return | 16 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
SH01 - Return of Allotment of shares | 23 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2009 | |
AA - Annual Accounts | 15 June 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 04 July 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 27 July 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
363s - Annual Return | 22 December 2003 | |
225 - Change of Accounting Reference Date | 17 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 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
NEWINC - New incorporation documents | 02 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 26 February 2008 | Fully Satisfied |
N/A |
Mortgage deed | 03 November 2005 | Fully Satisfied |
N/A |