- Company Overview for GREEN DEER LIMITED (06399844)
- Filing history for GREEN DEER LIMITED (06399844)
- People for GREEN DEER LIMITED (06399844)
- Charges for GREEN DEER LIMITED (06399844)
- More for GREEN DEER LIMITED (06399844)
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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of William Tyson Smith as a director on 1 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Stuart James Knowles as a director on 1 February 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed from C/O Consolite Technology Limited St Martins Business Park Bells Lane Zeals Warminster Wiltshire BA12 6LY United Kingdom to Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ | |
24 Jun 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 063998440002, created on 26 November 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | AP01 | Appointment of Stuart James Knowles as a director on 26 November 2014 | |
08 Jan 2015 | AP01 | Appointment of William Tyson Smith as a director on 26 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr William Tyson Smith as a director on 26 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Stuart James Knowles as a director on 26 November 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from The White Lion High Street Bourton Gillingham Dorset SP8 4AT to Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 16 December 2014 | |
16 Dec 2014 | MR01 | Registration of charge 063998440001, created on 26 November 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ England to Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Peter John Rice as a director on 26 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Nicholas James Rice as a director on 26 November 2014 | |
12 Dec 2014 | AP04 | Appointment of Crossley and Co as a secretary on 25 November 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 10 St. Ann Street Salisbury SP1 2DN to Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 12 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD04 | Register(s) moved to registered office address 10 St. Ann Street Salisbury SP1 2DN | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | TM01 | Termination of appointment of Anthony Worsdell as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | TM02 | Termination of appointment of Anthony Worsdell as a secretary |