GREEN CLEAN (LEICESTER) LIMITED
Status | ACTIVE |
Company No. | 06838297 |
Category | Private Limited Company |
Incorporated | 05 Mar 2009 |
Age | 15 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GREEN CLEAN (LEICESTER) LIMITED is an active private limited company with number 06838297. It was incorporated 15 years, 2 months, 25 days ago, on 05 March 2009. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change person secretary company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-13
Officer name: Mrs Sophie Emily Georgina Green
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Edward Green
Change date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Emily Georgina Green
Change date: 2017-08-30
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Mr Justin Edward Green
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Emily Georgina Green
Notification date: 2017-08-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current extended
Date: 09 Apr 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Edward Green
Change date: 2010-03-11
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-11
Officer name: Sophie Emily Georgina Green
Documents
Some Companies
BARAT FINANCIAL SOLUTIONS LTD.
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 07839628 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ONEGA HOUSE, 112,SIDCUP,DA14 6NE
Number: | 04737863 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEJAY TAXIS OF HERTFORD LIMITED
95 WELLINGTON STREET,HERTFORD,SG14 3AN
Number: | 10285829 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LIVING PROPERTIES (NO. 2) LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09277245 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LOMAS WAY,CONGELTON,CW12 2GH
Number: | 11879499 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD SHEPHERD HEALTHCARE SERVICES LTD
NUMBER 95,MORDEN,SM4 6LX
Number: | 07614511 |
Status: | ACTIVE |
Category: | Private Limited Company |