Advanced company searchLink opens in new window

GREENER GROWTH CIC

Company number 08700499

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)
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Jacqueline Neil Mckellar as a director on 8 October 2023
10 Oct 2023 TM01 Termination of appointment of Christopher Martin Mahon as a director on 8 October 2023
06 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Apr 2023 AD01 Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 21 Hill Street Haverfordwest Pembrokeshire SA61 1QQ on 20 April 2023
20 Apr 2023 EH02 Elect to keep the directors' residential address register information on the public register
20 Apr 2023 AP03 Appointment of Mrs Pamela Ann Bent as a secretary on 18 April 2023
31 Mar 2023 TM02 Termination of appointment of Clive Sexton as a secretary on 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
16 Oct 2022 CH01 Director's details changed for Ms Jodi Natasha Symmonds on 12 October 2022
05 Sep 2022 CH01 Director's details changed for Mr Craig Alfred George Edward Lee on 1 September 2022
30 Aug 2022 AP01 Appointment of Ms Jodi Natasha Symmonds as a director on 25 August 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
10 Dec 2021 TM01 Termination of appointment of Sam Anthony Hardy as a director on 10 December 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
17 Apr 2021 CH01 Director's details changed for Ms Joannah Sue Metcalfe on 16 April 2021
01 Mar 2021 CH01 Director's details changed for Ms Joannah Sue Metcalfe on 28 February 2021
05 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
28 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Jul 2020 AP01 Appointment of Mr Craig Alfred George Edward Lee as a director on 26 June 2020
27 Jun 2020 TM01 Termination of appointment of Kirsty Maria Musgrove as a director on 26 June 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
10 Dec 2019 TM01 Termination of appointment of Amy Clare Arnold as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Benjamin Margolis as a director on 9 December 2019
01 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates