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) |
---|---|---|---|
09 Nov 2017 | TM01 | Termination of appointment of Simon James Blake as a director on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of James Edwards as a director on 9 November 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jun 2017 | AP01 | Appointment of Mr Simon James Blake as a director on 1 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
26 May 2017 | AP01 | Appointment of Mr Antonio Silvestri as a director on 19 May 2017 | |
27 Mar 2017 | MR01 | Registration of charge 074821750004, created on 22 March 2017 | |
27 Mar 2017 | MR01 | Registration of charge 074821750005, created on 22 March 2017 | |
23 Feb 2017 | MR01 | Registration of charge 074821750003, created on 17 February 2017 | |
07 Sep 2016 | AAMD | Amended accounts for a small company made up to 31 December 2015 | |
06 Jul 2016 | AP01 | Appointment of Mrs Anne Elizabeth Hubble as a director on 5 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
13 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Nov 2015 | MR01 | Registration of charge 074821750002, created on 16 November 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Sophie Waters as a secretary on 16 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Chloe Joanne Molineux as a director on 16 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
24 Jun 2014 | SH03 | Purchase of own shares. | |
17 Jan 2014 | AD01 | Registered office address changed from 18 Gresham Road Office 8 the Mews Brentwood Essex CM14 4HN England on 17 January 2014 | |
08 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |