- Company Overview for GREEN COOLING LIMITED (08433546)
- Filing history for GREEN COOLING LIMITED (08433546)
- People for GREEN COOLING LIMITED (08433546)
- Charges for GREEN COOLING LIMITED (08433546)
- More for GREEN COOLING LIMITED (08433546)
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 Mar 2017 | CH01 | Director's details changed for Scott Thomas Pilkington on 6 March 2017 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2016
|
|
15 Sep 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 3a Amy Johnson Way Blackpool FY4 2RP England to 3a Trident Business Centre Amy Johnson Way Blackpool FY4 2RP on 25 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD01 | Registered office address changed from Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 3a Amy Johnson Way Blackpool FY4 2RP on 20 May 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Garry Keith Broadbent on 2 October 2014 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr David Blinkhorn as a director on 17 April 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
23 Oct 2014 | AD01 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
07 Feb 2014 | AP01 | Appointment of Scott Thomas Pilkington as a director | |
02 Jul 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 July 2013 | |
18 May 2013 | MR01 | Registration of charge 084335460001 | |
18 Apr 2013 | TM01 | Termination of appointment of David Blinkhorn as a director | |
28 Mar 2013 | AP01 | Appointment of Garry Keith Broadbent as a director | |
07 Mar 2013 | NEWINC | Incorporation |