- Company Overview for GREENGENGROUP.CO.UK. LIMITED (06822095)
- Filing history for GREENGENGROUP.CO.UK. LIMITED (06822095)
- People for GREENGENGROUP.CO.UK. LIMITED (06822095)
- Charges for GREENGENGROUP.CO.UK. LIMITED (06822095)
- More for GREENGENGROUP.CO.UK. LIMITED (06822095)
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) |
---|---|---|---|
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | CONNOT | Change of name notice | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 17 January 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 4 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 7 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ United Kingdom on 11 October 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr William Simon Rigby as a director on 18 July 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Michael Edward Abbott as a director on 18 July 2013 | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2010
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of William Simon Rigby as a director on 1 November 2012 |