- Company Overview for ECO GREEN LIVING LIMITED (13043095)
- Filing history for ECO GREEN LIVING LIMITED (13043095)
- People for ECO GREEN LIVING LIMITED (13043095)
- Charges for ECO GREEN LIVING LIMITED (13043095)
- More for ECO GREEN LIVING LIMITED (13043095)
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) |
---|---|---|---|
08 Oct 2024 | PSC05 | Change of details for Satio Associates Ltd as a person with significant control on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from Unit 17 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4QW England to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 8 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mrs Julie Ann Cook on 8 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr James Cook on 8 October 2024 | |
11 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Sep 2024 | MR01 | Registration of charge 130430950001, created on 30 August 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Mrs Julie Ann Cook on 5 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr James Cook on 5 October 2023 | |
05 Oct 2023 | PSC05 | Change of details for Satio Associates Ltd as a person with significant control on 5 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Unit 17 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4QW on 5 October 2023 | |
25 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
01 Sep 2022 | PSC02 | Notification of Satio Associates Ltd as a person with significant control on 4 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of James Cook as a person with significant control on 4 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of Julie Ann Cook as a person with significant control on 4 August 2022 | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Mr James Cook as a person with significant control on 4 April 2022 | |
04 Apr 2022 | PSC01 | Notification of Julie Ann Cook as a person with significant control on 1 April 2022 | |
22 Mar 2022 | AP01 | Appointment of Mrs Julie Ann Cook as a director on 22 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
26 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
25 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-25
|