GREEN RENOVATIONS (ESSEX) LIMITED
Status | ACTIVE |
Company No. | 07256926 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
GREEN RENOVATIONS (ESSEX) LIMITED is an active private limited company with number 07256926. It was incorporated 14 years, 18 days ago, on 18 May 2010. The company address is The Forge The Forge, Colchester, CO4 5PX, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Mr Richard Green
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Green
Change date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 26 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Green
Change date: 2019-01-26
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-26
Psc name: Victoria Green
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Green
Termination date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 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: 11 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 29 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 19 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 25 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Legacy
Date: 04 Nov 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 13/08/2015 as it was invalid or ineffective.
Documents
Legacy
Date: 04 Nov 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 13/08/2015 as it was invalid or ineffective.
Documents
Termination director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
UNIT 11C - 11D LONGBRIDGE HAYES ROAD,STOKE-ON-TRENT,ST6 4DS
Number: | 03075016 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FOXHOUSES ROAD,CUMBRIA,CA28 8AE
Number: | 04902918 |
Status: | ACTIVE |
Category: | Private Limited Company |
NH INTERNATIONAL LOGISTICS LIMITED
UNIT 8,LONDON,E10 7QE
Number: | 11960995 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HARROW ROAD,HEREFORD,HR4 0EH
Number: | 05123979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT VEHICLE LEASING LIMITED
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 08191801 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOG KENNEL HILL,LONDON,SE22 8AA
Number: | 10070347 |
Status: | ACTIVE |
Category: | Private Limited Company |