Advanced company searchLink opens in new window

RICHARD JAMES GREEN LIMITED

Company number 07994520

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)
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