- Company Overview for RICHARD JAMES GREEN LIMITED (07994520)
- Filing history for RICHARD JAMES GREEN LIMITED (07994520)
- People for RICHARD JAMES GREEN LIMITED (07994520)
- More for RICHARD JAMES GREEN LIMITED (07994520)
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 2025 | AP01 | Appointment of Mr Michael Nicholas Smith as a director on 14 February 2025 | |
21 Feb 2025 | AP01 | Appointment of Mr Damon Alec Brain as a director on 14 February 2025 | |
20 Feb 2025 | PSC02 | Notification of Duncan & Toplis Limited as a person with significant control on 14 February 2025 | |
20 Feb 2025 | PSC07 | Cessation of Richard James Green as a person with significant control on 14 February 2025 | |
20 Feb 2025 | TM02 | Termination of appointment of Gary Underwood as a secretary on 14 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 20 February 2025 | |
24 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Richard James Green as a person with significant control on 8 February 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS England to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2 August 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 22 July 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mr Richard James Green as a person with significant control on 1 April 2021 | |
22 Jul 2021 | CH03 | Secretary's details changed for Gary Underwood on 1 April 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Richard James Green on 1 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |