- Company Overview for ALMARY GREEN HOLDINGS LIMITED (11256149)
- Filing history for ALMARY GREEN HOLDINGS LIMITED (11256149)
- People for ALMARY GREEN HOLDINGS LIMITED (11256149)
- Charges for ALMARY GREEN HOLDINGS LIMITED (11256149)
- More for ALMARY GREEN HOLDINGS LIMITED (11256149)
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) |
---|---|---|---|
17 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
11 Sep 2019 | MR04 | Satisfaction of charge 112561490002 in full | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jul 2019 | PSC05 | Change of details for The Smith + Pinching Group Limited as a person with significant control on 1 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Carl Lamb as a person with significant control on 1 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Scott Barry Pinching as a director on 1 July 2019 | |
06 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
23 Jan 2019 | MR04 | Satisfaction of charge 112561490001 in full | |
19 Nov 2018 | PSC02 | Notification of The Smith + Pinching Group Limited as a person with significant control on 16 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 10 Meridian Way Meridian Business Park Norwich NR7 0TA United Kingdom to 295 Aylsham Road Norwich NR3 2RY on 19 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Carl Lamb as a person with significant control on 16 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr David William Hughff as a director on 16 November 2018 | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
08 Aug 2018 | MR01 | Registration of charge 112561490001, created on 3 August 2018 | |
08 Aug 2018 | MR01 | Registration of charge 112561490002, created on 3 August 2018 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|