Advanced company searchLink opens in new window

GREEN COMPLIANCE LIMITED

Company number 04022406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 12,246,251.29
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 15,415,851.29
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2010 AP01 Appointment of Richard Hodgson as a director
24 Mar 2010 AP01 Appointment of Mr John Prowse as a director
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 11,682,871.01
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 11,671,759.90
16 Jan 2010 AD01 Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 16 January 2010
16 Jan 2010 TM01 Termination of appointment of Ian Rummels as a director
16 Jan 2010 TM01 Termination of appointment of Andrew Russell as a director
10 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jan 2010 AR01 Annual return made up to 27 June 2009 with full list of shareholders
24 Dec 2009 CERTNM Company name changed green CO2 PLC\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-24
24 Dec 2009 CONNOT Change of name notice
04 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
09 Oct 2009 CH01 Director's details changed for Mr Robert Holt on 5 October 2009
23 Sep 2009 288b Appointment terminated director david robertson
23 Sep 2009 288b Appointment terminated director david curtis