Advanced company searchLink opens in new window

GREAT GREEN SYSTEMS LIMITED

Company number 06632263

Filter by category

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 Sep 2016 AP01 Appointment of Mr Mark Jeremy Halford as a director on 5 September 2016
06 Sep 2016 MR04 Satisfaction of charge 1 in full
05 Sep 2016 MR01 Registration of charge 066322630002, created on 5 September 2016
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,000
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Oct 2015 AD01 Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL to C/O Forty-Two Consultancy Ltd Lovells Barn Fairfield Fam Upper Weald Milton Keynes MK19 6EL on 7 October 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
29 Jun 2015 CH01 Director's details changed for Mr. John Philip Cockram on 1 February 2015
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 AD01 Registered office address changed from 1St Floor Alameda House 90-100 Sydney Street London SW3 6NJ to Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL on 20 November 2014
28 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
16 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AD01 Registered office address changed from 1St Floor Alameda House 90-100 Sydney Street London SW3 6NU England on 22 August 2013
12 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 TM01 Termination of appointment of Peter Feilding as a director
02 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Dec 2011 AD01 Registered office address changed from 57 Grosvenor Street London W1K 3JA England on 9 December 2011
06 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Peter Rudolph Feilding on 2 October 2009
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000