Advanced company searchLink opens in new window

GREEN DEAL FIRST LIMITED

Company number 08758215

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)
24 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
28 Jun 2024 AD01 Registered office address changed from Unit 31, Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HW England to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH on 28 June 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
27 Feb 2023 PSC05 Change of details for Rp Browne 33 Limited as a person with significant control on 23 February 2023
27 Feb 2023 AD01 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 31, Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HW on 27 February 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 SH20 Statement by Directors
31 Oct 2022 SH19 Statement of capital on 31 October 2022
  • GBP 1.00
31 Oct 2022 CAP-SS Solvency Statement dated 14/10/22
31 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
09 Sep 2022 PSC02 Notification of Rp Browne 33 Limited as a person with significant control on 21 April 2021
09 Sep 2022 PSC07 Cessation of Derek Brian Campbell as a person with significant control on 21 April 2021
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
25 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 01/09/2020
17 Nov 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
04 Nov 2020 CH01 Director's details changed for Mr Robert Peter Browne on 28 September 2020
16 Jul 2020 MR04 Satisfaction of charge 087582150004 in full
18 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Jun 2020 MR01 Registration of charge 087582150005, created on 12 June 2020