Advanced company searchLink opens in new window

GREEN DEER LIMITED

Company number 06399844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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