- Company Overview for GREEN COMPLIANCE LIMITED (04022406)
- Filing history for GREEN COMPLIANCE LIMITED (04022406)
- People for GREEN COMPLIANCE LIMITED (04022406)
- Charges for GREEN COMPLIANCE LIMITED (04022406)
- More for GREEN COMPLIANCE LIMITED (04022406)
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
|
|
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 June 2010
|
|
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
|
|
25 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
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
|
|
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
|
|
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 |