- Company Overview for GREEN PROCESSING LTD (08688156)
- Filing history for GREEN PROCESSING LTD (08688156)
- People for GREEN PROCESSING LTD (08688156)
- More for GREEN PROCESSING LTD (08688156)
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) |
---|---|---|---|
18 Sep 2017 | PSC01 | Notification of Simon Lucas as a person with significant control on 2 February 2017 | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
02 Feb 2017 | AP01 | Appointment of Mr Simon Lucas as a director on 2 February 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY England to 75 Park Lane Croydon CR9 1XS on 20 January 2017 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Adam Iain Laurie Pulley on 1 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from 20 East Hill Road Oxted Surrey RH8 9HZ to Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY on 16 June 2016 | |
29 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|