- Company Overview for OLDGREEN LIMITED (08785140)
- Filing history for OLDGREEN LIMITED (08785140)
- People for OLDGREEN LIMITED (08785140)
- Insolvency for OLDGREEN LIMITED (08785140)
- More for OLDGREEN LIMITED (08785140)
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) |
---|---|---|---|
29 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
14 Nov 2017 | AD01 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 22 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Russell Simon Lebe as a director on 8 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3Rd Floor, 207 Regent Street London W1B 3HH on 8 April 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
20 Jan 2014 | TM01 | Termination of appointment of Ceri John as a director | |
20 Jan 2014 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 20 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Russell Lebe as a director | |
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|