GREEN INFRASTRUCTURE CONSULTANCY LTD
Company number 07415489
- Company Overview for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
- Filing history for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
- People for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
- Charges for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
- Registers for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
- More for GREEN INFRASTRUCTURE CONSULTANCY LTD (07415489)
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
|
|
24 Apr 2023 | CS01 |
Confirmation statement made on 24 February 2023 with no updates
|
|
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 |