PIGGY GREEN LIMITED
Status | ACTIVE |
Company No. | 05773607 |
Category | Private Limited Company |
Incorporated | 07 Apr 2006 |
Age | 18 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
PIGGY GREEN LIMITED is an active private limited company with number 05773607. It was incorporated 18 years, 2 months ago, on 07 April 2006. The company address is Bartonmere Farmhouse Barton Road Bartonmere Farmhouse Barton Road, Bury St. Edmunds, IP31 3PQ, Suffolk, England.
Company Fillings
Mortgage satisfy charge full
Date: 26 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057736070004
Documents
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 28 Dec 2023
Action Date: 26 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Charles Green
Change date: 2023-12-26
Documents
Change to a person with significant control
Date: 28 Dec 2023
Action Date: 26 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-26
Psc name: Mr Jonathan Charles Green
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
New address: Bartonmere Farmhouse Barton Road Thurston Bury St. Edmunds Suffolk IP31 3PQ
Change date: 2023-03-24
Old address: Timworth Hall Timworth Bury St. Edmunds Suffolk IP31 1JD
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 16 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057736070004
Charge creation date: 2019-08-16
Documents
Mortgage satisfy charge full
Date: 13 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 13 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057736070003
Documents
Mortgage satisfy charge full
Date: 13 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2015
Action Date: 19 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-19
Charge number: 057736070003
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: Timworth Hall Timworth Bury St. Edmunds Suffolk IP31 1JD
Change date: 2015-04-08
Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: Timworth Hall Timworth Bury St Edmunds Suffolk IP31 1JD United Kingdom
Change date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England
Change date: 2012-05-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Green
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-10
Old address: C/O Twr Accountants the Old Registrars 57a High Street Brandon Suffolk IP27 0AU
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan green / 30/06/2008
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / laura green / 30/06/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from the old school house c/o twr accountants market hill, brandon suffolk IP27 0AA
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 287
Description: Registered office changed on 04/05/07 from: c/o thain wilbur rolph & co the old school house market hill, brandon suffolk IP27 0AA
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 20 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITY INSULATION CONTRACTORS LIMITED
8 KING EDWARD STREET,,OX1 4HL
Number: | 02020831 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBRIDGE HOUSE KENILWORTH ROAD,COVENTRY,CV7 7LJ
Number: | 03959836 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLY DAYS CHILD CARE CENTRE LIMITED
7 PLYMYARD CLOSE,WIRRAL,CH62 6DS
Number: | 06096033 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLMEWOOD HOUSE SERVICES LIMITED
HOLMEWOOD HOUSE SCHOOL,TUNBRIDGE WELLS,TN3 0EB
Number: | 05334651 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLESMERE HOUSE,CROSBY,L22 0LA
Number: | IP26336R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CHANDLERS VICTORIA ROAD,BRIGHTON,BN41 1YH
Number: | 05813758 |
Status: | ACTIVE |
Category: | Private Limited Company |