GREEN ASSETS & CO LTD
Status | ACTIVE |
Company No. | 06857828 |
Category | Private Limited Company |
Incorporated | 25 Mar 2009 |
Age | 15 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GREEN ASSETS & CO LTD is an active private limited company with number 06857828. It was incorporated 15 years, 2 months, 8 days ago, on 25 March 2009. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: 10 Thirsk Close Denaby Main Doncaster DN12 4NF England
New address: 61 Bridge Street Kington HR5 3DJ
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Juan Antonio Gonzalez De Audicana Basaguren
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Antonina Kuznyetsova
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Benjamin Wallace Young Jr
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England
New address: 10 Thirsk Close Denaby Main Doncaster DN12 4NF
Change date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Company Secretaries Ltd
Termination date: 2016-12-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Old address: C/O Aselsa 11 Church Road Great Bookham Surrey KT23 3PB
Change date: 2016-01-18
New address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Mr Juan Antonio Gonzalez De Audicana Basaguren
Documents
Accounts amended with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 11 Church Road Great Bookham Surrey KT23 3PB
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Change corporate secretary company with change date
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Company Secretaries Ltd
Change date: 2014-04-11
Documents
Certificate change of name company
Date: 28 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 06857828 LTD\certificate issued on 28/03/14
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Administrative restoration company
Date: 12 Feb 2014
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 12 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green assets\certificate issued on 12/02/14
Documents
Some Companies
16 TRENCHARD STREET,BRISTOL,BS1 5AN
Number: | 09918548 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MAPLE WAY,GREAT DUNMOW,CM6 1WZ
Number: | 11211018 |
Status: | ACTIVE |
Category: | Private Limited Company |
GR INGRAM & CO. SOLICITORS LIMITED
4 THE PLATEAU,BELFAST,BT9 5QP
Number: | NI071665 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 07646177 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07828862 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAK WOOD ROAD,WETHERBY,LS22 7QY
Number: | 04037067 |
Status: | ACTIVE |
Category: | Private Limited Company |