GREEN CIRCLE BESPOKE GLAZING LTD
Status | ACTIVE |
Company No. | 07968100 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GREEN CIRCLE BESPOKE GLAZING LTD is an active private limited company with number 07968100. It was incorporated 12 years, 3 months, 6 days ago, on 28 February 2012. The company address is Green Circle Green Circle, Plymouth, PL6 7TJ, Devon.
Company Fillings
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Greeno
Cessation date: 2019-11-13
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-13
Psc name: Kim Robert Greeno
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-13
Officer name: Paula Greeno
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Robert Greeno
Change date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-14
Psc name: Green Circle Holdings Limited
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-21
Officer name: Paula Greeno
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-21
Officer name: Mr Kim Robert Greeno
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Paula Greeno
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr Kim Robert Greeno
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Resolution
Date: 01 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Roy Greeno
Termination date: 2014-10-22
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-22
Officer name: Lesley Margaret Greeno
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 08 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 01 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-26
Officer name: Mrs Leslie Margaret Greeno
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Some Companies
COMMERCIAL TRANSFERPARTNERS LLP
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC418545 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JUBILEE HEIGHTS,LONDON,NW2 3UQ
Number: | 07062021 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55 GARLAND ROAD,COLCHESTER,CO2 7GE
Number: | 09417404 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOUTIQUE RESORTS LTD,NARBERTH,SA67 7DH
Number: | 11543428 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 GLASSONBY WALK,CAMBERLEY,GU15 1SD
Number: | 10894813 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHANEMESSERCATERING LIMITED
67 ROSSALL ROAD,BOLTON,BL2 2QF
Number: | 09620163 |
Status: | ACTIVE |
Category: | Private Limited Company |