GREEN PUFFIN CONSULTING LIMITED

Camberley House Camberley House, Camberley, GU15 3SZ, Surrey, United Kingdom
StatusACTIVE
Company No.11221718
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

GREEN PUFFIN CONSULTING LIMITED is an active private limited company with number 11221718. It was incorporated 6 years, 2 months, 22 days ago, on 23 February 2018. The company address is Camberley House Camberley House, Camberley, GU15 3SZ, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Bowers

Change date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Bowers

Change date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Bowers

Change date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-02

Psc name: Mr Christopher James Bowers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mrs Emma Bowers

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Bowers

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Bowers

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Bowers

Change date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ

Change date: 2022-03-15

Old address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Bowers

Notification date: 2019-11-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mrs Emma Bowers

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Christopher James Bowers

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Michael Duke

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Bowers

Notification date: 2018-02-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Bowers

Appointment date: 2018-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWLCH-Y-CIBAU FISH LTD

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:11947217
Status:ACTIVE
Category:Private Limited Company

CAVALLO CLASSIC CARS LIMITED

105B HIGH STREET,DEVON,EX14 1PE

Number:03889247
Status:ACTIVE
Category:Private Limited Company

COTSWOLD AERO CLUB LIMITED(THE)

24 HAZELCROFT,GLOUCESTER,GL3 2DT

Number:00273676
Status:ACTIVE
Category:Private Limited Company

IXSCIENT CONSULTING LIMITED

76 POPES GROVE,TWICKENHAM,TW1 4JX

Number:09877533
Status:ACTIVE
Category:Private Limited Company

J P EDWARDS LIMITED

33 PROVIS ROAD,MANCHESTER,M21 9EN

Number:04735290
Status:ACTIVE
Category:Private Limited Company

SKYE MASONRY 2012 LTD

40 CHASELEY ROAD,RUGELEY,WS15 2ST

Number:08297132
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