Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-08-31 |
2022-07-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 108.74 |
2021-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-21 |
update statutory_documents ADOPT ARTICLES 08/10/2021 |
2021-10-12 |
update statutory_documents CESSATION OF CONSTANTINE ENERGY LIMITED AS A PSC |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC AKERS-DOUGLAS |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-12 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
2020-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN COSH |
2020-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRIE BELL |
2020-11-28 |
update statutory_documents CESSATION OF SONG THRUSH LTD AS A PSC |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-28 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents SOLVENCY STATEMENT DATED 21/06/19 |
2019-07-11 |
update statutory_documents REDUCE SHARE PREM A/C 21/06/2019 |
2019-07-11 |
update statutory_documents 11/07/19 STATEMENT OF CAPITAL GBP 178.01 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-07 |
delete address 31-34 HIGH STREET ST NICHOLAS HOUSE BRISTOL ENGLAND BS1 2AW |
2017-10-07 |
insert address C/O GREENBRIDGE CONSULTANCY LIMITED FACTORY FARM, FACTORY LANE ORETON KIDDERMINSTER ENGLAND DY14 8RJ |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE BEALE |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWSON |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY AMNER |
2017-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM
31-34 HIGH STREET
ST NICHOLAS HOUSE
BRISTOL
BS1 2AW
ENGLAND |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2016-12-09 |
update statutory_documents ADOPT ARTICLES 22/11/2016 |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-07 |
delete address TGC HOUSE DUCKMOOR ROAD BRISTOL BS3 2BJ |
2016-10-07 |
insert address 31-34 HIGH STREET ST NICHOLAS HOUSE BRISTOL ENGLAND BS1 2AW |
2016-10-07 |
update registered_address |
2016-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM
TGC HOUSE DUCKMOOR ROAD
BRISTOL
BS3 2BJ |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MALCOLM QUENTIN COSH / 18/04/2016 |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MUNRO TODD DAWSON / 18/04/2016 |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 18/04/2016 |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MELVILLE AMNER / 18/04/2016 |
2016-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 18/04/2016 |
2016-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2016-02-11 |
update num_mort_outstanding 1 => 0 |
2016-02-11 |
update num_mort_satisfied 2 => 3 |
2016-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059698800003 |
2015-12-09 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-12-09 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-17 |
update statutory_documents DIRECTOR APPOINTED MISS CLARE LOUISE BEALE |
2015-11-17 |
update statutory_documents 17/10/15 FULL LIST |
2015-11-09 |
update num_mort_charges 2 => 3 |
2015-11-09 |
update num_mort_outstanding 0 => 1 |
2015-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059698800003 |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-03-18 |
update statutory_documents ADOPT ARTICLES 14/01/2015 |
2015-01-19 |
update statutory_documents ALTER ARTICLES 23/10/2014 |
2015-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 23/09/2013 |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-28 |
update statutory_documents 17/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-08-07 |
update num_mort_outstanding 1 => 0 |
2014-08-07 |
update num_mort_satisfied 1 => 2 |
2014-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-07 |
update num_mort_outstanding 2 => 1 |
2014-06-07 |
update num_mort_satisfied 0 => 1 |
2014-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-07 |
delete address TGC HOUSE DUCKMOOR ROAD BRISTOL UNITED KINGDOM BS3 2BJ |
2013-12-07 |
insert address TGC HOUSE DUCKMOOR ROAD BRISTOL BS3 2BJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-27 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MUNRO TODD DAWSON |
2013-11-27 |
update statutory_documents 17/10/13 FULL LIST |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 31/07/2012 |
2013-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT |
2013-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT |
2013-09-19 |
update statutory_documents 05/08/13 STATEMENT OF CAPITAL GBP 177.998 |
2013-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update account_ref_month 8 => 10 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2013-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-24 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2012-12-06 |
update statutory_documents PREVEXT FROM 31/08/2012 TO 31/10/2012 |
2012-12-06 |
update statutory_documents 17/10/12 FULL LIST |
2012-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 |
2011-11-11 |
update statutory_documents 17/10/11 FULL LIST |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 17/10/2011 |
2011-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 17/10/2011 |
2011-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
KINGS HOUSE
14 ORCHARD STREET
BRISTOL
BS1 5EH |
2011-09-22 |
update statutory_documents COMPANY NAME CHANGED THE GREEN COMPANY (EUROPE) LTD
CERTIFICATE ISSUED ON 22/09/11 |
2011-09-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-08-30 |
update statutory_documents FIRST GAZETTE |
2011-01-25 |
update statutory_documents 17/10/10 FULL LIST |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED MR ROY MELVILLE AMNER |
2010-08-10 |
update statutory_documents CURRSHO FROM 31/10/2010 TO 31/08/2010 |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE |
2010-08-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-10 |
update statutory_documents ADOPT ARTICLES 04/08/2010 |
2010-08-10 |
update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 458.01 |
2010-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-13 |
update statutory_documents 29/03/10 STATEMENT OF CAPITAL GBP 119 |
2010-04-13 |
update statutory_documents SUB-DIVISION
29/03/10 |
2010-01-30 |
update statutory_documents 31/10/09 FULL LIST |
2009-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN COSH / 31/08/2007 |
2008-12-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
72 PAXTON ROAD
CHISWICK
LONDON
W4 2QX |
2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-17 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |