ECO GREEN PARTNERS LTD

Unit 7 Stileway Business Park Unit 7 Stileway Business Park, Clevedon, BS21 6UU, England
StatusACTIVE
Company No.08207434
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ECO GREEN PARTNERS LTD is an active private limited company with number 08207434. It was incorporated 11 years, 8 months, 22 days ago, on 10 September 2012. The company address is Unit 7 Stileway Business Park Unit 7 Stileway Business Park, Clevedon, BS21 6UU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Jordan

Change date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sonia Jordan

Change date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Old address: Old Market Hall Alexandra Road Clevedon BS21 7QE England

New address: Unit 7 Stileway Business Park Lower Strode Road Clevedon BS21 6UU

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonia Jordan

Notification date: 2021-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-11

Psc name: Michael Robert Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mrs Sonia Jordan

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 11 Sep 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Jordan

Notification date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Michael Robert Jordan

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-01

Capital : 10 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082074340001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: Old Market Hall Alexandra Road Clevedon BS21 7QE

Old address: C/O C/O Lifestyle Solar Unit 4 Neads Court Knowles Road Clevedon Avon BS21 7XS

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082074340001

Charge creation date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: C/O Lifestyle Solar Unit 15 Burnett Industrial Estate Cox's Green Wrington North Somerset BS40 5QR United Kingdom

New address: C/O C/O Lifestyle Solar Unit 4 Neads Court Knowles Road Clevedon Avon BS21 7XS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICA MEDICA LTD

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:10699762
Status:ACTIVE
Category:Private Limited Company

ATTICUS BUSINESS CHANGE LTD

229 TITFORD ROAD,OLDBURY,B69 4QE

Number:11886962
Status:ACTIVE
Category:Private Limited Company

BM CREDIT LTD

142 ROCHFORDS GARDENS,SLOUGH,SL2 5XL

Number:10831132
Status:ACTIVE
Category:Private Limited Company

DORDON INSTITUTE SOCIAL CLUB LIMITED

BROWNS LANE,TAMWORTH,B78 1TL

Number:02700680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LPG-CARS LTD

LPG CARS TORRINGTON AVENUE,COVENTRY,CV4 9AP

Number:06165382
Status:ACTIVE
Category:Private Limited Company

MURREY AND BLUE BLOODSTOCK LTD

6 LONGLEY AVENUE,TARPORLEY,CW6 0QZ

Number:11224018
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