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) |
---|---|---|---|
18 Oct 2022 | TM02 | Termination of appointment of Ella Maureen Churchman as a secretary on 13 June 2022 | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 May 2022 | MR04 | Satisfaction of charge 074821750004 in full | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
14 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
12 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
07 Nov 2019 | AUD | Auditor's resignation | |
06 Nov 2019 | CH01 | Director's details changed for Mr Keith Hills on 6 November 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Antonio Silvestri on 23 October 2019 | |
10 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 May 2019 | AD01 | Registered office address changed from Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH England to Rays Farm Barn Unit 3 Rays Farm Barns Roman Road Ingatestone Essex CM4 9EH on 3 May 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 3 Rays Farm Barn Roman Road Ingatestone Essex CM4 9EH to Langley House Lamport Drive Heartlands Business Park Daventry NN11 8YH on 14 March 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Anne Elizabeth Hubble as a director on 21 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
09 Nov 2018 | AP01 | Appointment of Mr Roger Neil Williams as a director on 5 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Ms Anne Elizabeth Hubble on 5 November 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Sep 2018 | AP03 | Appointment of Mrs Ella Maureen Churchman as a secretary on 3 September 2018 | |
24 Apr 2018 | AA03 | Resignation of an auditor | |
23 Mar 2018 | MR04 | Satisfaction of charge 074821750005 in full | |
23 Mar 2018 | MR04 | Satisfaction of charge 074821750003 in full | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates |