GREEN PASTURES (HOLTON-LE-CLAY) MANAGEMENT COMPANY LIMITED

A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England
StatusACTIVE
Company No.07904784
Category
Incorporated10 Jan 2012
Age12 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

GREEN PASTURES (HOLTON-LE-CLAY) MANAGEMENT COMPANY LIMITED is an active with number 07904784. It was incorporated 12 years, 5 months, 8 days ago, on 10 January 2012. The company address is A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England.



Company Fillings

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Douglas Hatley

Appointment date: 2024-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Pett

Change date: 2021-04-14

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2021

Category: Address

Type: AD02

New address: Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Old address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ground Solutions Uk Limited

Change date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: 7 Rinkway Business Park Rink Drive Swadlincote DE11 8JL England

New address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-06

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Pett

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Usher

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Kevin Thubron

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: John Richard Kirkham

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-06

Officer name: Deborah Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: Persimmon House Fulford York YO19 4FE

New address: 7 Rinkway Business Park Rink Drive Swadlincote DE11 8JL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Alan Nicholas Hopwood

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thubron

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Mr John Richard Kirkham

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-12

Officer name: Gareth Kevin Edward Hale

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Booth

Appointment date: 2015-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2015

Category: Address

Type: AD02

Old address: 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ England

New address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: Persimmon House Fulford York YO19 4FE

Old address: 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

Old address: Persimmon House Fulford York YO19 4FE

New address: 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Anthony Usher

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bowes

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CERTEK CONSULTING LTD

18A VICTORIA CRESCENT,POOLE,BH12 2JJ

Number:04085044
Status:ACTIVE
Category:Private Limited Company

D BAILEY INSTALLATIONS LIMITED

D BAILEY INSTALLATIONS LIMITED C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN

Number:07230673
Status:ACTIVE
Category:Private Limited Company

DENTICHECK LIMITED

136-138 HIGH STREET,ESHER,KT10 9QJ

Number:05941795
Status:ACTIVE
Category:Private Limited Company

DUNK PROFESSIONAL SERVICES LTD

THE BUNGALOW BOW STREET,ATTLEBOROUGH,NR17 1JB

Number:09679029
Status:ACTIVE
Category:Private Limited Company

R R WINES LIMITED

105 FOXHOLE ROAD,PAIGNTON,TQ3 3SU

Number:08635118
Status:ACTIVE
Category:Private Limited Company

RUBY PEPPER LIMITED

35 APPLETON WAY,READING,RG2 9RN

Number:07205865
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