GREEN CIRCLE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07943771 |
Category | Private Limited Company |
Incorporated | 09 Feb 2012 |
Age | 12 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GREEN CIRCLE CONSULTING LIMITED is an active private limited company with number 07943771. It was incorporated 12 years, 2 months, 19 days ago, on 09 February 2012. The company address is 11 Compton Close, Kinver, DY7 6D, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 27 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-27
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 May 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-28
Made up date: 2020-03-29
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Brian Ward
Change date: 2020-02-25
Documents
Change person secretary company with change date
Date: 19 Mar 2021
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Brian Ward
Change date: 2020-02-25
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Brian Ward
Change date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 23 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-06
Old address: 11 Compton Close Kinver Stourbridge DY7 6DW United Kingdom
New address: 11 Compton Close Kinver Worcestershire Dy7 6D
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: 1 Finsbury Circus London EC2M 7SH
Change date: 2018-02-21
New address: 11 Compton Close Kinver Stourbridge DY7 6DW
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Cyril Farr
Termination date: 2018-02-09
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-21
Psc name: Mrs Nantanee Ward
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Brian Ward
Change date: 2018-02-19
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-09
Psc name: Nantanee Ward
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-09
Officer name: Geoffrey Colin Leeks
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change sail address company with old address new address
Date: 23 Feb 2016
Category: Address
Type: AD02
New address: Wallace House 20 Birmingham Road Walsall WS1 2LT
Old address: 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 11 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Cyril Farr
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Colin Leeks
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nantanee Ward
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: , 63 the Paddock, Bilston, West Midlands, WV14 8XX, United Kingdom
Documents
Capital allotment shares
Date: 29 Jan 2013
Action Date: 22 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-22
Capital : 15,000 GBP
Documents
Appoint person secretary company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Brian Ward
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nantanee Ward
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Brian Ward
Documents
Change account reference date company current extended
Date: 19 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
FAIRWINDS,KINGUSSIE,PH21 1LD
Number: | SC429681 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11502783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 9 UNIT 2,LINTON,CB1 6NR
Number: | 02147718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TRAMSHED TECH,CARDIFF,CF11 6TA
Number: | 11532311 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LANE END FARM,MILLOM,LA19 5YJ
Number: | 08120077 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11681944 |
Status: | ACTIVE |
Category: | Private Limited Company |