GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED
Company number 09825372
- Company Overview for GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED (09825372)
- Filing history for GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED (09825372)
- People for GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED (09825372)
- More for GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED (09825372)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
17 Jan 2025 | PSC01 | Notification of Stephen Cook as a person with significant control on 2 December 2019 | |
03 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Jason Gledhill as a director on 9 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Martin Gledhill as a person with significant control on 7 August 2020 | |
08 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
26 May 2022 | AD01 | Registered office address changed from , 2a Jepson Lane, Elland, HX5 0PY, England to Unit 1a Burley Street Elland HX5 0AQ on 26 May 2022 | |
08 Feb 2022 | PSC01 | Notification of Jason Gledhill as a person with significant control on 31 October 2021 | |
08 Feb 2022 | PSC07 | Cessation of Kieran Dewhirst as a person with significant control on 31 October 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Kieran Dewhirst as a director on 31 October 2021 | |
03 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
22 Jul 2021 | AD01 | Registered office address changed from , Equitable House 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom to Unit 1a Burley Street Elland HX5 0AQ on 22 July 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Aug 2020 | PSC04 | Change of details for Mr Kieran Dewhirst as a person with significant control on 10 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Martin Gledhill as a person with significant control on 10 July 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|