- Company Overview for GREEN EARTH RESTORATIONS LIMITED (08303732)
- Filing history for GREEN EARTH RESTORATIONS LIMITED (08303732)
- People for GREEN EARTH RESTORATIONS LIMITED (08303732)
- More for GREEN EARTH RESTORATIONS LIMITED (08303732)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
21 Nov 2023 | CH01 | Director's details changed for Sean Walsh on 11 October 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Sean Walsh on 11 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr John Walsh on 1 October 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Michelle Margaret Mary Walsh as a director on 31 May 2023 | |
01 Jun 2023 | AP01 | Appointment of Sean Walsh as a director on 31 May 2023 | |
01 Jun 2023 | PSC05 | Change of details for Green Earth Developments (Group) Limited as a person with significant control on 20 April 2023 | |
01 Jun 2023 | AP01 | Appointment of Mr Michael Walsh as a director on 31 May 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Astley House Lower Green Lane Astley Manchester M29 7JZ on 20 April 2023 | |
06 Feb 2023 | PSC07 | Cessation of Michelle Margaret Mary Walsh as a person with significant control on 6 February 2023 | |
06 Feb 2023 | PSC02 | Notification of Green Earth Developments (Group) Limited as a person with significant control on 6 February 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mrs Michelle Margaret Mary Walsh on 1 February 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mrs Michelle Margaret Mary Walsh as a person with significant control on 1 February 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
28 Oct 2022 | PSC04 | Change of details for Mrs Michelle Margaret Mary Walsh as a person with significant control on 22 November 2016 | |
20 Oct 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
03 Oct 2022 | AP01 | Appointment of Mark Andrew Collier as a director on 27 September 2022 | |
03 May 2022 | AD01 | Registered office address changed from 4 Overman Way Swinton Manchester M27 8BQ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 May 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Dec 2021 | CERTNM |
Company name changed morgan green LIMITED\certificate issued on 10/12/21
|
|
09 Dec 2021 | AP01 | Appointment of Mr John Walsh as a director on 9 December 2021 |