GR8GREEN LIMITED
Status | ACTIVE |
Company No. | 06235658 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
GR8GREEN LIMITED is an active private limited company with number 06235658. It was incorporated 17 years, 1 month, 13 days ago, on 02 May 2007. The company address is 39 Pirrie Close, Southampton, SO15 7QA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2016
Action Date: 12 Jun 2016
Category: Address
Type: AD01
New address: 39 Pirrie Close Southampton SO15 7QA
Change date: 2016-06-12
Old address: C/O Mr a Portelli 156 Regents Park Road Southampton Hampshire SO15 8NY
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change corporate secretary company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Regents Property Agents Limited
Change date: 2010-05-02
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angelo Peter Portelli
Change date: 2010-05-02
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 192 Regents Park Road Southampton Hampshire SO15 8NY
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angelo portelli / 08/09/2008
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Some Companies
BESPOKE 4 BUSINESS MARKETING LTD.
10 ALBANY BUISNESS PARK,POOLE,BH17 7BX
Number: | 07859038 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHOS COMMUNICATION SOLUTIONS LIMITED
72 LEADENHALL MARKET,LONDON,EC3V 1LT
Number: | 02730700 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT BRITISH BARBERING ACADEMY LTD
26 WIMBORNE ROAD,POOLE,BH15 2BU
Number: | 10225446 |
Status: | ACTIVE |
Category: | Private Limited Company |
JETEX FORTEX GROOTKOPPEL NR 16 23858 REINFELD LIMITED
69 GREAT HAMPTON STREER,BIRMINGHAM,B18 6EW
Number: | 06549663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICK ESTATE AGENCIES LIMITED
89 LEIGH ROAD,,SO50 9DQ
Number: | 06091490 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HIGH STREET,CRADLEY HEATH,B64 5HA
Number: | 10484830 |
Status: | ACTIVE |
Category: | Private Limited Company |