Advanced company searchLink opens in new window

PEOPLE 24-7 LTD

Company number 06467460

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 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 LQ02 Notice of ceasing to act as receiver or manager
02 May 2012 LQ02 Notice of ceasing to act as receiver or manager
13 Feb 2012 CERTNM Company name changed greenfarmbiz LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
03 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Robert Michael Green on 18 November 2011
02 Dec 2011 AP03 Appointment of Mrs Emily Josephine Coltman as a secretary
18 Nov 2011 LQ01 Notice of appointment of receiver or manager
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from Lorien Tree Road Brampton Brampton Cumbria CA8 1UA England on 28 July 2011
26 Jul 2011 AD01 Registered office address changed from Green Farm House the Green Poulton Chester Cheshire CH4 9EE England on 26 July 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
23 May 2011 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 23 May 2011
22 Feb 2011 TM02 Termination of appointment of Mcls Limited as a secretary
10 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Robert Michael Green on 8 January 2010
10 Mar 2010 CH04 Secretary's details changed for Mcls Limited on 8 January 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 2
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 363a Return made up to 08/01/09; full list of members
27 Mar 2009 288c Director's change of particulars / robert green / 29/01/2009
15 Jul 2008 287 Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY