Advanced company searchLink opens in new window

GREEN INFRASTRUCTURE CONSULTANCY LTD

Company number 07415489

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)
26 Nov 2024 AA Accounts for a small company made up to 31 December 2023
05 Sep 2024 MR01 Registration of charge 074154890001, created on 4 September 2024
04 Sep 2024 PSC05 Change of details for Cavello Group Limited as a person with significant control on 4 September 2024
04 Sep 2024 AD01 Registered office address changed from Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH England to Cavello House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH on 4 September 2024
22 Aug 2024 AD01 Registered office address changed from Office 512, 5th Floor the Grange 100 High Street London N14 6BN United Kingdom to Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH on 22 August 2024
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2023
21 Aug 2023 SH02 Sub-division of shares on 13 May 2022
17 Aug 2023 AD03 Register(s) moved to registered inspection location Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
17 Aug 2023 AD02 Register inspection address has been changed to Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Aug 2023 TM02 Termination of appointment of Tim Gardner as a secretary on 29 June 2023
16 Aug 2023 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 29 June 2023
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/09/2023
03 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 AD01 Registered office address changed from Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH England to Office 512, 5th Floor the Grange 100 High Street London N14 6BN on 7 September 2022
18 May 2022 TM01 Termination of appointment of Gary Grant as a director on 13 May 2022
18 May 2022 AP03 Appointment of Mr Tim Gardner as a secretary on 13 May 2022
18 May 2022 AP01 Appointment of Mr Tim Gardner as a director on 13 May 2022
18 May 2022 TM01 Termination of appointment of Nigel John Gedge as a director on 13 May 2022
18 May 2022 PSC07 Cessation of Gary Grant as a person with significant control on 13 May 2022
18 May 2022 PSC07 Cessation of Nigel John Gedge as a person with significant control on 13 May 2022