- Company Overview for GREEN MARINE CONTRACTORS LIMITED (07459590)
- Filing history for GREEN MARINE CONTRACTORS LIMITED (07459590)
- People for GREEN MARINE CONTRACTORS LIMITED (07459590)
- Charges for GREEN MARINE CONTRACTORS LIMITED (07459590)
- More for GREEN MARINE CONTRACTORS LIMITED (07459590)
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
|
|
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
|
|
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
|
|
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 |