- 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) |
---|---|---|---|
04 Jun 2017 | AD01 | Registered office address changed from Unit 18 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 19B Front Street Sacriston Durham DH7 6JS on 4 June 2017 | |
10 Mar 2017 | MR01 | Registration of charge 087582150003, created on 9 March 2017 | |
03 Jan 2017 | AP01 | Appointment of Mrs Laura Rachael Aspey as a director on 3 January 2017 | |
20 Dec 2016 | MR04 | Satisfaction of charge 087582150002 in full | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Colin Robinson as a director on 31 August 2016 | |
03 Aug 2016 | MR01 | Registration of charge 087582150002, created on 2 August 2016 | |
26 Jul 2016 | MR04 | Satisfaction of charge 087582150001 in full | |
14 Jun 2016 | MR01 | Registration of charge 087582150001, created on 9 June 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Nov 2015 | AP01 | Appointment of Mr Derek Brian Campbell as a director on 1 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
14 Oct 2014 | TM01 | Termination of appointment of Derek Brian Campbell as a director on 13 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Derek Brian Campbell as a director on 6 October 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Derek Brian Campbell as a director on 19 August 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Colin Robinson as a director | |
06 Nov 2013 | AD01 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom on 6 November 2013 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|