ECO GREEN GROUP OF COMPANIES LIMITED
Company number 07482175
- Company Overview for ECO GREEN GROUP OF COMPANIES LIMITED (07482175)
- Filing history for ECO GREEN GROUP OF COMPANIES LIMITED (07482175)
- People for ECO GREEN GROUP OF COMPANIES LIMITED (07482175)
- Charges for ECO GREEN GROUP OF COMPANIES LIMITED (07482175)
- More for ECO GREEN GROUP OF COMPANIES LIMITED (07482175)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from Unit 3 Rays Farm Barns Ingatestone Essex CM4 9EH United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 5 December 2024 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2024 | MR01 | Registration of charge 074821750007, created on 9 October 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
22 Mar 2024 | TM01 | Termination of appointment of Andrew John Lennon Mason as a director on 22 March 2024 | |
04 Mar 2024 | MR04 | Satisfaction of charge 074821750006 in full | |
25 Jan 2024 | CERTNM |
Company name changed eco green roofs LIMITED\certificate issued on 25/01/24
|
|
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Nov 2023 | AP01 | Appointment of Mr Andrew John Lennon Mason as a director on 8 November 2023 | |
21 Mar 2023 | MR01 | Registration of charge 074821750006, created on 17 March 2023 | |
23 Feb 2023 | MR04 | Satisfaction of charge 074821750002 in full | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2023 | CH01 | Director's details changed for Mr Keith Lawrence Hills on 20 February 2023 | |
21 Feb 2023 | PSC01 | Notification of Keith Lawrence Hills as a person with significant control on 20 February 2023 | |
21 Feb 2023 | AP01 | Appointment of Graham Malcolm Hill as a director on 20 February 2023 | |
21 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
21 Feb 2023 | TM01 | Termination of appointment of Roger Neil Williams as a director on 20 February 2023 | |
21 Feb 2023 | TM02 | Termination of appointment of Aleksandra Brady as a secretary on 20 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Antonio Silvestri as a director on 20 February 2023 | |
21 Feb 2023 | PSC07 | Cessation of Antonio Silvestri as a person with significant control on 20 February 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
09 Dec 2022 | CH01 | Director's details changed for Mr Keith Hills on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Keith Hills on 9 December 2022 | |
18 Oct 2022 | AP03 | Appointment of Mrs Aleksandra Brady as a secretary on 13 June 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Rays Farm Barn Unit 3 Rays Farm Barns Roman Road Ingatestone Essex CM4 9EH England to Unit 3 Rays Farm Barns Ingatestone Essex CM4 9EH on 18 October 2022 |