Advanced company searchLink opens in new window

ECO GREEN GROUP OF COMPANIES LIMITED

Company number 07482175

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
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
  • GBP 1,000
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