-
PRETTYGREEN THINGS LIMITED - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom
Company Information
- Company registration number
- 06594155
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Paternoster House
- 65 St Paul's Churchyard
- London
- EC4M 8AB 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB UK
Management
- Managing Directors
- GRACE, Emma Jane
- HARGREAVES, Jessica Louise
- HENDERSON, Sarah
- STRINGER, Mark David
- Company secretaries
- STRINGER, Wendy
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-15
- Age Of Company 2008-05-15 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Mark Stringer
- Mr Mark Stringer
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRETTY GREEN THINGS LTD
- Legal Entity Identifier (LEI)
- 213800PZNF7BWD4VP358
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Annual Return
- Due Date: 2023-05-29
- Last Date: 2022-05-15
-
PRETTYGREEN THINGS LIMITED Company Description
- PRETTYGREEN THINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06594155. Its current trading status is "live". It was registered 2008-05-15. It was previously called PRETTY GREEN THINGS LTD. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-05-31.It can be contacted at 3Rd Floor Paternoster House .
Get PRETTYGREEN THINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prettygreen Things Limited - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom
- 2008-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRETTYGREEN THINGS 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 2023
-
resolution (2023-02-01) - RESOLUTIONS
-
capital-allotment-shares (2023-02-01) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
confirmation-statement-with-updates (2022-05-26) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-26) - CS01
-
capital-allotment-shares (2021-06-03) - SH01
-
resolution (2021-08-14) - RESOLUTIONS
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-05) - MR04
-
memorandum-articles (2020-02-24) - MA
-
capital-alter-shares-subdivision (2020-01-16) - SH02
-
capital-allotment-shares (2020-01-16) - SH01
-
resolution (2020-01-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-13) - AA
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-06) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
-
confirmation-statement-with-updates (2019-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-06) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-11-18) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-30) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
appoint-person-director-company-with-name (2014-06-09) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
keyboard_arrow_right 2011
-
legacy (2011-10-21) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
certificate-change-of-name-company (2011-05-26) - CERTNM
-
change-of-name-notice (2011-05-26) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2011-03-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
change-person-director-company-with-change-date (2010-06-10) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-11) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 287
-
incorporation-company (2008-05-15) - NEWINC