- Company Overview for LET GREEN LIMITED (08516882)
- Filing history for LET GREEN LIMITED (08516882)
- People for LET GREEN LIMITED (08516882)
- More for LET GREEN LIMITED (08516882)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
27 Jan 2023 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS England to Canterbury House Stephensons Way Derby DE21 6LY on 27 January 2023 | |
24 Jan 2023 | PSC05 | Change of details for Professional Properties Limited as a person with significant control on 1 September 2022 | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Susan Marie Cope as a director on 31 October 2019 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
08 Mar 2019 | TM01 | Termination of appointment of Mark Mannion as a director on 7 March 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Mar 2018 | AP01 | Appointment of Mr Mark Mannion as a director on 20 March 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 9-11 st James Street Derby DE1 1QT to Cedar House 35 Ashbourne Road Derby DE22 3FS on 6 February 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |