BOTTLEGREEN HOLDINGS LIMITED

Manderson House 5230 Valiant Court Manderson House 5230 Valiant Court, Brockworth, GL3 4FE, Gloucester
StatusACTIVE
Company No.05900867
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

BOTTLEGREEN HOLDINGS LIMITED is an active private limited company with number 05900867. It was incorporated 17 years, 9 months, 8 days ago, on 09 August 2006. The company address is Manderson House 5230 Valiant Court Manderson House 5230 Valiant Court, Brockworth, GL3 4FE, Gloucester.



Company Fillings

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Mr Chris Lillie

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Birchall

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: David John Mcnulty

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Feb 2017

Action Date: 09 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-08-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Feb 2017

Action Date: 09 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-08-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Feb 2017

Action Date: 09 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-08-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Feb 2017

Action Date: 09 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-08-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Feb 2017

Action Date: 09 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-08-09

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/08/2016

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mcnulty

Appointment date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-23

Officer name: Simon Patrick James Speers

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Finian O Driscoll

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Martin

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Michael Howard

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Birchall

Appointment date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Osborne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Finn O Driscoll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

Legacy

Date: 02 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: , Frogmarsh Mill, South Woodchester, Stroud, Gloucestershire, GL5 5ET

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arthur Richmond

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Salters

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finn O Driscoll

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Richmond

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Howard

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Clay

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Tweddell

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Davies

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Adams

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Clay

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 01 Mar 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2011

Action Date: 23 Sep 2010

Category: Capital

Type: SH01

Capital : 433,672.00 GBP

Date: 2010-09-23

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Nigel Richard Osborne

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 23/01/08\gbp si 5522@1=5522\gbp ic 415349/420871\

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 415349@1=415349 £ ic 1/415350

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BRQ DEVELOPMENTS LIMITED

15-17 GORING SQUARE,STAINES-UPON-THAMES,TW18 4EN

Number:09769442
Status:ACTIVE
Category:Private Limited Company

FLASHBACK TV & MEDIA LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:08841089
Status:ACTIVE
Category:Private Limited Company

K C WOOLACOTT LTD

KINGSFIELD SMALLWAYS LANE,BRIDGWATER,TA7 9EG

Number:10114950
Status:ACTIVE
Category:Private Limited Company

ROSEKESSIE LTD

50 PALMERSTON ROAD,NORTHAMPTON,NN1 5EU

Number:11234065
Status:ACTIVE
Category:Private Limited Company

ROUGHENED EDGES LIMITED

COBWEBS WEST HILL,GODALMING,GU8 6DQ

Number:10011405
Status:ACTIVE
Category:Private Limited Company

SIGGMA LIMITED

HIGHBRIDGE HIGHBRIDGE INDUSTRIAL ESTATE,UXBRIDGE,UB8 1HR

Number:08327622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source