Advanced company searchLink opens in new window

GREEN FROG INVESTMENTS LIMITED

Company number 06481211

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)
24 Nov 2011 AP03 Appointment of Jonathan Herbert Irving-Bell as a secretary
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1,950
12 Oct 2011 AP01 Appointment of Mr Timothy Stuart O'connell as a director
12 Sep 2011 AP01 Appointment of Marc Thomas as a director
13 Apr 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from C/O Sarginsons Law 10 the Quadrant Coventry CV1 2EL on 12 April 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AP01 Appointment of Stephen Gary Piper as a director
27 Sep 2010 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 27 September 2010
23 Sep 2010 TM01 Termination of appointment of Jeremy Taylor as a director
22 Sep 2010 TM01 Termination of appointment of Mark Jones as a director
16 Sep 2010 AP01 Appointment of Stephen James Line as a director
14 Sep 2010 CH01 Director's details changed for James Munro Irving-Bell on 1 September 2010
23 Jun 2010 AD01 Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 23 June 2010
26 Apr 2010 CERTNM Company name changed green frog power LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
26 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
15 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
26 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for James Munro Irving-Bell on 21 December 2009
10 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2009 363a Return made up to 23/01/09; full list of members
20 Jan 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
29 Oct 2008 88(2) Ad 26/09/08\gbp si 750@1=750\gbp ic 250/1000\
31 Mar 2008 288c Director's change of particulars / jeremy taylor / 20/03/2008