Advanced company searchLink opens in new window

8TH GREEN DEVELOPMENTS LIMITED

Company number 09911983

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)
22 Mar 2024 AA Micro company accounts made up to 30 May 2023
15 Feb 2024 AD01 Registered office address changed from Panoramic House Bankside the Watermark Gateshead NE11 9SY England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 15 February 2024
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 May 2022
16 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
23 Apr 2021 AD01 Registered office address changed from C/O Ground Floor St Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 23 April 2021
16 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
15 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Baldwins Wynyard House Wynyard Avenue Wynyard TS22 5TB England to C/O Ground Floor St Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd on 24 April 2019
08 Apr 2019 AA Micro company accounts made up to 31 May 2018
21 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
18 Jun 2018 TM01 Termination of appointment of David James Lyndsey Harper as a director on 25 May 2018
09 Feb 2018 AP03 Appointment of Mr Nicholas Alexander Merrey as a secretary on 2 February 2018
09 Feb 2018 TM02 Termination of appointment of Mark Ian Hargreaves as a secretary on 2 February 2018
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
20 Dec 2017 AD01 Registered office address changed from Southlands Wylam Wood Road Wylam NE41 8HZ England to Baldwins Wynyard House Wynyard Avenue Wynyard TS22 5TB on 20 December 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
05 Jul 2017 CH01 Director's details changed for Mr Nicholas Alexander Merrey on 1 July 2017
26 May 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
02 May 2017 CH01 Director's details changed for Mr Nicholas Alexander Merry on 2 May 2017