Advanced company searchLink opens in new window

GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY

Company number 10611847

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)
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 AA01 Previous accounting period extended from 8 February 2024 to 31 March 2024
30 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Feb 2024 AP01 Appointment of Mr David Mark Leakey as a director on 27 February 2024
06 Nov 2023 AA Total exemption full accounts made up to 8 February 2023
07 Apr 2023 AP01 Appointment of Mrs. Julie Clare Tipping as a director on 7 April 2023
07 Apr 2023 CH01 Director's details changed for Mr James Frederick Baker on 1 April 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 8 February 2022
25 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 8 February 2021
19 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 8 February 2020
13 Nov 2020 AD01 Registered office address changed from Great Eccleston Lodge Hall Lane Great Eccleston Preston PR3 0XN England to 8 Bathurst Avenue Blackpool Lancashire FY3 7RH on 13 November 2020
10 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from Green Space Transformations 87 School Field Bamber Bridge Preston PR5 8BH England to Great Eccleston Lodge Hall Lane Great Eccleston Preston PR3 0XN on 24 April 2020
12 Nov 2019 AA Total exemption full accounts made up to 8 February 2019
31 Mar 2019 TM01 Termination of appointment of Jill Lewis as a director on 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from 31 Bankhead Lane Hoghton Preston Lancashire PR5 0AA to Green Space Transformations 87 School Field Bamber Bridge Preston PR5 8BH on 11 December 2018
10 Dec 2018 TM01 Termination of appointment of Timothy Owen King as a director on 10 December 2018
25 Oct 2018 AA Total exemption full accounts made up to 8 February 2018
17 Oct 2018 AA01 Previous accounting period shortened from 28 February 2018 to 8 February 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Feb 2017 CICINC Incorporation of a Community Interest Company