-
GREEN ROAD PROPERTIES LIMITED - 32 Maxwell Road, Bangor, BT20 3SG, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI607371
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 32 Maxwell Road
- Bangor
- BT20 3SG
- Northern Ireland 32 Maxwell Road, Bangor, BT20 3SG, Northern Ireland UK
Management
- Managing Directors
- NAPPIN, Alan Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-11
- Age Of Company 2011-05-11 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Alan Robert Nappin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MKB CO NO 38 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-05-11
- Annual Return
- Due Date: 2021-05-25
- Last Date: 2020-05-11
-
GREEN ROAD PROPERTIES LIMITED Company Description
- GREEN ROAD PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI607371. Its current trading status is "live". It was registered 2011-05-11. It was previously called MKB CO NO 38 LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest annual return was filed up to 2013-05-11.It can be contacted at 32 Maxwell Road .
Get GREEN ROAD PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Road Properties Limited - 32 Maxwell Road, Bangor, BT20 3SG, Northern Ireland, United Kingdom
- 2011-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN ROAD PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-10) - AA
-
mortgage-satisfy-charge-full (2020-04-03) - MR04
-
confirmation-statement-with-updates (2020-05-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-06-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-14) - MR04
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-18) - MR01
-
change-person-director-company-with-change-date (2014-10-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
resolution (2013-07-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
change-account-reference-date-company-previous-shortened (2012-11-21) - AA01
keyboard_arrow_right 2011
-
legacy (2011-10-26) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-05-23) - AD01
-
capital-allotment-shares (2011-05-23) - SH01
-
certificate-change-of-name-company (2011-05-23) - CERTNM
-
change-of-name-notice (2011-05-23) - CONNOT
-
termination-director-company-with-name (2011-05-19) - TM01
-
appoint-person-director-company-with-name (2011-05-19) - AP01
-
incorporation-company (2011-05-11) - NEWINC