- Company Overview for GREEN & CO (FS) LIMITED (09770696)
- Filing history for GREEN & CO (FS) LIMITED (09770696)
- People for GREEN & CO (FS) LIMITED (09770696)
- Charges for GREEN & CO (FS) LIMITED (09770696)
- More for GREEN & CO (FS) LIMITED (09770696)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
04 Mar 2022 | TM01 | Termination of appointment of Barry Adrian Hunn as a director on 3 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
14 Sep 2021 | PSC07 | Cessation of Paul James Ivens as a person with significant control on 11 September 2020 | |
14 Sep 2021 | PSC07 | Cessation of Christopher David Green as a person with significant control on 11 September 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
22 Jun 2020 | MR01 | Registration of charge 097706960002, created on 12 June 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Paul James Ivens on 6 December 2018 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Christopher David Green on 6 December 2018 | |
02 Jan 2019 | PSC04 | Change of details for Mr Christopher David Green as a person with significant control on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr Paul James Ivens as a person with significant control on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordhsire United Kingdom to 4 Parkside Court Greenhough Road Lichfield Staffordhsire WS13 7FE on 2 January 2019 | |
02 Jan 2019 | PSC05 | Change of details for Green & Co (Holdings) Limited as a person with significant control on 14 December 2018 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Barry Adrian Hunn on 6 December 2018 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |