- Company Overview for WEST GREEN VENTURES LIMITED (11272257)
- Filing history for WEST GREEN VENTURES LIMITED (11272257)
- People for WEST GREEN VENTURES LIMITED (11272257)
- Charges for WEST GREEN VENTURES LIMITED (11272257)
- Registers for WEST GREEN VENTURES LIMITED (11272257)
- More for WEST GREEN VENTURES LIMITED (11272257)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
17 Oct 2023 | PSC01 | Notification of Richard Brosenitz as a person with significant control on 30 September 2019 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Mar 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 January 2023 | |
10 Nov 2022 | AP01 | Appointment of Mr Richard Alan Brosenitz as a director on 7 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
27 Oct 2022 | AD03 | Register(s) moved to registered inspection location Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
26 Oct 2022 | AD02 | Register inspection address has been changed to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
30 Sep 2022 | PSC07 | Cessation of Richard Alan Brosenitz as a person with significant control on 22 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Richard Alan Brosenitz as a director on 22 September 2022 | |
18 Jul 2022 | MR04 | Satisfaction of charge 112722570001 in full | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Richard Alan Brosenitz on 4 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr Richard Alan Brosenitz as a person with significant control on 4 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Sep 2019 | TM01 | Termination of appointment of Robert James Scott Robinson as a director on 17 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Robert James Scott Robinson as a person with significant control on 17 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Heworth House Melrosegate York YO31 0RP United Kingdom to Orwell House New Pastures Melbourne York YO42 4QD on 30 September 2019 |