- Company Overview for GREEN CIRCLE CONSULTING LIMITED (07943771)
- Filing history for GREEN CIRCLE CONSULTING LIMITED (07943771)
- People for GREEN CIRCLE CONSULTING LIMITED (07943771)
- More for GREEN CIRCLE CONSULTING LIMITED (07943771)
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) |
---|---|---|---|
21 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
21 Feb 2018 | PSC04 | Change of details for Mrs Nantanee Ward as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Martin Brian Ward as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Nantanee Ward as a person with significant control on 9 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Geoffrey Colin Leeks as a director on 9 February 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD02 | Register inspection address has been changed from 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN to Wallace House 20 Birmingham Road Walsall WS1 2LT | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AP01 | Appointment of Gordon Cyril Farr as a director | |
29 Jan 2013 | AP01 | Appointment of Geoffrey Colin Leeks as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Nantanee Ward as a director | |
29 Jan 2013 | AD02 | Register inspection address has been changed | |
29 Jan 2013 | AD01 | Registered office address changed from , 63 the Paddock, Bilston, West Midlands, WV14 8XX, United Kingdom on 29 January 2013 | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 January 2013
|
|
19 Mar 2012 | AP03 | Appointment of Martin Brian Ward as a secretary | |
19 Mar 2012 | AP01 | Appointment of Nantanee Ward as a director |