- Company Overview for PERFECTLY GREEN LIMITED (06136680)
- Filing history for PERFECTLY GREEN LIMITED (06136680)
- People for PERFECTLY GREEN LIMITED (06136680)
- Charges for PERFECTLY GREEN LIMITED (06136680)
- More for PERFECTLY GREEN LIMITED (06136680)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
07 Mar 2019 | PSC07 | Cessation of Peter Handschuh as a person with significant control on 24 January 2019 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | MR01 | Registration of charge 061366800004, created on 1 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Gerard O'driscoll as a director on 24 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Peter Handschuh on 1 April 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | AP03 | Appointment of Mrs Jane Ann Gibbs as a secretary on 8 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Simon Francis Allen as a secretary on 8 November 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
01 Sep 2015 | SH08 | Change of share class name or designation | |
01 Sep 2015 | SH08 | Change of share class name or designation | |
28 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
Statement of capital on 2015-08-28
|
|
25 Feb 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | TM01 | Termination of appointment of Colin Paul Prior as a director on 1 January 2015 |