- Company Overview for GREAT GREEN SYSTEMS LIMITED (06632263)
- Filing history for GREAT GREEN SYSTEMS LIMITED (06632263)
- People for GREAT GREEN SYSTEMS LIMITED (06632263)
- Charges for GREAT GREEN SYSTEMS LIMITED (06632263)
- More for GREAT GREEN SYSTEMS LIMITED (06632263)
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) |
---|---|---|---|
06 Sep 2016 | TM01 | Termination of appointment of Jerzy Stanislaw Piasecki as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of John Philip Cockram as a director on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Mark Jeremy Halford as a director on 5 September 2016 | |
06 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2016 | MR01 | Registration of charge 066322630002, created on 5 September 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL to C/O Forty-Two Consultancy Ltd Lovells Barn Fairfield Fam Upper Weald Milton Keynes MK19 6EL on 7 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr. John Philip Cockram on 1 February 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 1St Floor Alameda House 90-100 Sydney Street London SW3 6NJ to Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL on 20 November 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from 1St Floor Alameda House 90-100 Sydney Street London SW3 6NU England on 22 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Peter Feilding as a director | |
02 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from 57 Grosvenor Street London W1K 3JA England on 9 December 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders |