- Company Overview for GREEN 4 DEVELOPMENTS LIMITED (08645152)
- Filing history for GREEN 4 DEVELOPMENTS LIMITED (08645152)
- People for GREEN 4 DEVELOPMENTS LIMITED (08645152)
- More for GREEN 4 DEVELOPMENTS LIMITED (08645152)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
14 May 2024 | CH01 | Director's details changed for Mr Trevor Leggett on 14 May 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Trevor Leggett on 6 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Dmitrijs Sulojevs as a director on 24 April 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Adrian Christopher Cox on 9 May 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
21 Jun 2022 | PSC07 | Cessation of David John Evans as a person with significant control on 14 May 2022 | |
21 Jun 2022 | PSC07 | Cessation of Steven Paul Binch as a person with significant control on 14 May 2022 | |
21 Jun 2022 | PSC07 | Cessation of Adrian Christopher Cox as a person with significant control on 14 May 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Steven Binch as a person with significant control on 14 May 2022 | |
30 May 2022 | PSC04 | Change of details for Mr David John Evans as a person with significant control on 14 May 2022 | |
30 May 2022 | PSC04 | Change of details for Mr Adrian Christopher Cox as a person with significant control on 14 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr David John Evans on 1 July 2021 | |
27 May 2022 | CH01 | Director's details changed for Mr Steven Paul Binch on 14 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Steven Binch as a person with significant control on 14 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from Hopwell Hall Ockbrook Derby DE72 3RW to Hopwell Hall Ockbrook Derby Derbyshire DE72 3RW on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Dmitrijs Sulojevs on 30 April 2021 | |
27 May 2022 | CH01 | Director's details changed for Mr Adrian Christopher Cox on 13 May 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
27 May 2021 | PSC07 | Cessation of Ian Carnwell as a person with significant control on 10 September 2016 |