- Company Overview for GREEN LEADS B2B LIMITED (06962307)
- Filing history for GREEN LEADS B2B LIMITED (06962307)
- People for GREEN LEADS B2B LIMITED (06962307)
- Charges for GREEN LEADS B2B LIMITED (06962307)
- Insolvency for GREEN LEADS B2B LIMITED (06962307)
- More for GREEN LEADS B2B LIMITED (06962307)
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) |
---|---|---|---|
28 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
06 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
19 Nov 2012 | TM01 | Termination of appointment of Maurice O'connor as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Maurice O Connor as a secretary | |
24 Oct 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
23 Oct 2012 | SH08 | Change of share class name or designation | |
25 Sep 2012 | AD01 | Registered office address changed from Friendly House 52-58 Tabernacle Street London Greater London EC2A 4NJ Uk on 25 September 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Linda Joy Flanagan on 19 May 2011 | |
16 Aug 2011 | CH03 | Secretary's details changed for Maurice O Connor on 1 April 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Michael Roger Damphousse on 19 May 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Ian Cullen as a secretary | |
14 Jun 2011 | CERTNM |
Company name changed target 250 holdings LIMITED\certificate issued on 14/06/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
13 Jun 2011 | TM01 | Termination of appointment of Steven Schlenker as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Stephen Allen as a director | |
13 Jun 2011 | AD01 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 June 2011 | |
13 Jun 2011 | AP01 | Appointment of Michael Roger Damphousse as a director | |
13 Jun 2011 | AP01 | Appointment of Linda Joy Flanagan as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Ian Cullen as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Daniel Bradley as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Crispin Quail as a director | |
07 Oct 2010 | TM02 | Termination of appointment of Crispin Quail as a secretary |