Advanced company searchLink opens in new window

GREEN LEADS B2B LIMITED

Company number 06962307

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)
28 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • USD 1,043.75
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
  • RES15 ‐ Change company name resolution on 2011-06-13
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