ECO GREEN PARTNERS LTD
Status | ACTIVE |
Company No. | 08207434 |
Category | Private Limited Company |
Incorporated | 10 Sep 2012 |
Age | 11 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Oct 2021
Action Date: 11 Sep 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-09-11
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 10 Jun 2020
Action Date: 01 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-01
Capital : 10 GBP
Documents
Mortgage satisfy charge full
Date: 13 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082074340001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AUDLEY HOUSE,NEWCASTLE,ST5 1BT
Number: | 10699762 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 TITFORD ROAD,OLDBURY,B69 4QE
Number: | 11886962 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 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 |