Advanced company searchLink opens in new window

GREEN 4 DEVELOPMENTS LIMITED

Company number 08645152

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)
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