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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1