Advanced company searchLink opens in new window

THE BIG GREEN PARCEL HOLDING COMPANY LIMITED

Company number 06459283

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)
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
  • GBP 249,846
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
  • GBP 249,846
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
  • GBP 249,846.00
16 Feb 2011 SH10 Particulars of variation of rights attached to shares
16 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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