- Company Overview for GREEN DEAL FIRST LIMITED (08758215)
- Filing history for GREEN DEAL FIRST LIMITED (08758215)
- People for GREEN DEAL FIRST LIMITED (08758215)
- Charges for GREEN DEAL FIRST LIMITED (08758215)
- More for GREEN DEAL FIRST LIMITED (08758215)
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
|
|
31 Oct 2022 | CAP-SS | Solvency Statement dated 14/10/22 | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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.
|
|
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Jun 2020 | MR01 | Registration of charge 087582150005, created on 12 June 2020 |