- Company Overview for THE BIG GREEN PARCEL HOLDING COMPANY LIMITED (06459283)
- Filing history for THE BIG GREEN PARCEL HOLDING COMPANY LIMITED (06459283)
- People for THE BIG GREEN PARCEL HOLDING COMPANY LIMITED (06459283)
- Charges for THE BIG GREEN PARCEL HOLDING COMPANY LIMITED (06459283)
- More for THE BIG GREEN PARCEL HOLDING COMPANY LIMITED (06459283)
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) |
---|---|---|---|
19 Dec 2014 | AP01 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
19 Dec 2014 | TM01 | Termination of appointment of Mark William Hammond as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Peter David Ashton as a director on 19 December 2014 | |
19 Dec 2014 | AP03 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 | |
08 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
21 May 2012 | AP01 | Appointment of Mark Hammond as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Matthew Porter as a director | |
23 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 | |
13 May 2011 | AP01 | Appointment of Mr Matthew Porter as a director | |
12 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
16 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
22 Mar 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |