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)
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
  • GBP 85
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
  • GBP 85
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 85
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