Advanced company searchLink opens in new window

THE BIG GREEN DRAGON LIMITED

Company number 07472114

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 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
05 Oct 2016 SH08 Change of share class name or designation
05 Oct 2016 SH08 Change of share class name or designation
04 Oct 2016 SH10 Particulars of variation of rights attached to shares
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 Dec 2014 CH01 Director's details changed for Mr Lawrence Sparey on 10 September 2014
26 Sep 2014 CH01 Director's details changed for Mrs Maria Sparey on 25 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
09 Dec 2013 CH01 Director's details changed for Mrs Maria Ludkin on 9 December 2012
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AP01 Appointment of Mr Lawrence Sparey as a director
26 Mar 2013 TM01 Termination of appointment of Lawrence Sparey as a director
04 Mar 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Lawrence Sparey on 16 December 2012
04 Mar 2013 CH01 Director's details changed for Mrs Maria Ludkin on 16 December 2012
26 Feb 2013 AD01 Registered office address changed from Po Box Bmbox 2935 27 Old Gloucester St London WC1N 3XX United Kingdom on 26 February 2013
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011