GREEN GRP PALLET NETWORK LIMITED

The Green Group Warwick Road The Green Group Warwick Road, Rotherham, S66 8EW, South Yorkshire
StatusACTIVE
Company No.07289551
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREEN GRP PALLET NETWORK LIMITED is an active private limited company with number 07289551. It was incorporated 13 years, 10 months, 20 days ago, on 18 June 2010. The company address is The Green Group Warwick Road The Green Group Warwick Road, Rotherham, S66 8EW, South Yorkshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510009

Charge creation date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-18

Officer name: David John Mccune

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Thomas Joseph Lister

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Wharmsby

Termination date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Rebecca Louise Wharmsby

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr David John Mccune

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072895510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072895510004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510008

Charge creation date: 2016-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Miss Rebecca Louise Wharmsby

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Addy

Appointment date: 2015-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510006

Charge creation date: 2015-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510007

Charge creation date: 2015-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510005

Charge creation date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Criddle

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072895510002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072895510002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Criddle

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: Pearl Business & Enterprise Park Sandback Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Nick Arnold Hoyes

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Boudjada

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Arnold Hoyes

Documents

View document PDF

Certificate change of name company

Date: 03 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green group energy LIMITED\certificate issued on 03/05/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karon Swinden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3S SWIM SCHOOL LTD

102 ATTLEE DRIVE,DARTFORD,DA1 5DW

Number:08760029
Status:ACTIVE
Category:Private Limited Company

AEF TRANS LIMITED

402 NARBOROUGH ROAD,LEICESTER,LE3 2FR

Number:11409798
Status:ACTIVE
Category:Private Limited Company

CAIRNGALL MOTOR SERVICES LTD

MAIN STREET,PETERHEAD,AB42 4XT

Number:SC491474
Status:ACTIVE
Category:Private Limited Company

EDMUND MORRIS LTD

30 QUEENS GATE,BRISTOL,BS9 1TZ

Number:09081926
Status:ACTIVE
Category:Private Limited Company

HOLLINGROVE CONSULTING LIMITED

3 BUTTERMERE DRIVE,BURY,BL0 9YG

Number:07371224
Status:ACTIVE
Category:Private Limited Company

L.O.D. EVENTS LTD

FLAT 4 GREENSHANK HOUSE,LONDON,

Number:11501739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source