Advanced company searchLink opens in new window

GREEN-KEY PROJECTS LIMITED

Company number 10719139

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)
06 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 December 2020
04 Feb 2022 PSC04 Change of details for Mr David Steven Fayers as a person with significant control on 19 October 2020
03 Feb 2022 PSC01 Notification of Mary Clare Fayers as a person with significant control on 19 October 2020
14 Jan 2022 PSC04 Change of details for Mr David Steven Fayers as a person with significant control on 13 January 2022
14 Jan 2022 CH01 Director's details changed for Mr David Steven Fayers on 13 January 2022
14 Jan 2022 AD01 Registered office address changed from 15 Holly Close Horringer Bury St. Edmunds IP29 5SZ England to 3 Clopton Yard Goffords Lane Wickhambrook Wickhambrook Suffolk CB8 8PQ on 14 January 2022
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
23 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 PSC04 Change of details for Mr David Steven Fayers as a person with significant control on 14 June 2019
28 Aug 2020 CS01 Confirmation statement made on 9 April 2020 with updates
28 Aug 2020 CH01 Director's details changed for Mr David Steven Fayers on 14 June 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
15 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates
15 May 2018 CH01 Director's details changed for Mr David Fayers on 4 January 2018
05 Feb 2018 PSC01 Notification of David Steven Fayers as a person with significant control on 10 April 2017
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
24 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
04 Dec 2017 AD01 Registered office address changed from Field View Cottage, Drinkstone Road Field View Cottage Drinkstone Road Gedding Suffolk IP30 0QE England to 15 Holly Close Horringer Bury St. Edmunds IP29 5SZ on 4 December 2017
10 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-10
  • GBP 100