- Company Overview for GREEN TIMBERS CONSULTING LIMITED (10702494)
- Filing history for GREEN TIMBERS CONSULTING LIMITED (10702494)
- People for GREEN TIMBERS CONSULTING LIMITED (10702494)
- Registers for GREEN TIMBERS CONSULTING LIMITED (10702494)
- More for GREEN TIMBERS CONSULTING LIMITED (10702494)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 7 October 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Dec 2019 | SH08 | Change of share class name or designation | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | AD03 | Register(s) moved to registered inspection location Green Timbers Wanborough Lane Cranleigh Surrey GU6 7DS | |
09 Dec 2019 | AD02 | Register inspection address has been changed to Green Timbers Wanborough Lane Cranleigh Surrey GU6 7DS | |
16 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Dec 2018 | AP01 | Appointment of Mrs Sally Elizabeth May Jordan as a director on 1 November 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ United Kingdom to Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS on 6 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
19 Jun 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|