GREEN CHANNEL LTD
Status | ACTIVE |
Company No. | 06312995 |
Category | Private Limited Company |
Incorporated | 16 Jul 2007 |
Age | 16 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREEN CHANNEL LTD is an active private limited company with number 06312995. It was incorporated 16 years, 10 months, 13 days ago, on 16 July 2007. The company address is Unit 17 Vicarage Farm Business Park Winchester Road Unit 17 Vicarage Farm Business Park Winchester Road, Eastleigh, SO50 7HD, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: Unit 17 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
Change date: 2021-08-23
Old address: Hunton Lodge Hunton Sutton Scotney Hampshire SO21 3PT
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Resolution
Date: 03 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Resolution
Date: 23 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: John Clive William Avon Caulcutt
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Alison Wells
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: Belmore Upham Southampton SO32 1HQ
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith o'brien
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david emerson
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALPINE UPVC SPECIALISTS LIMITED
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 06262925 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUSTBUSTERS (NORTHAMPTON) LIMITED
509 KETTERING ROAD,NORTHAMPTONSHIRE,NN3 6QW
Number: | 04846367 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB
Number: | 11953810 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDFINCH DISTRIBUTION LIMITED
123 REGENTS PARK ROAD,LONDON,NW1 8BE
Number: | 08736385 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEA COTTAGE WEST,RINGWOOD,BH24 3PL
Number: | 09958211 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 WEMBLEY HILL ROAD,WEMBLEY,HA9 8EW
Number: | 10699080 |
Status: | ACTIVE |
Category: | Private Limited Company |