Advanced company searchLink opens in new window

GREEN MARINE CONTRACTORS LIMITED

Company number 07459590

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)
16 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
16 Jan 2018 PSC04 Change of details for Ms Amy Allen as a person with significant control on 16 December 2016
06 Sep 2017 CH01 Director's details changed for Miss Amy Allen on 10 August 2017
06 Sep 2017 CH01 Director's details changed for Mr Mark Anthony Robinson on 10 August 2017
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 AP01 Appointment of Mr Mark Anthony Robinson as a director on 6 April 2017
06 Sep 2017 AD01 Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 6 September 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 TM01 Termination of appointment of Mark Robinson as a director
18 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
29 Jan 2013 AP01 Appointment of Mr Mark Robinson as a director
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Wingfield North Hill Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8QA United Kingdom on 14 January 2013
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from Church House School Road Good Easter Chelmsford Essex CM1 4RT United Kingdom on 26 July 2011
08 Feb 2011 AD01 Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 8 February 2011