Advanced company searchLink opens in new window

MOLSON GREEN LIMITED

Company number 08787762

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)
02 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
20 Dec 2021 TM01 Termination of appointment of Jonathan Mark Wilson as a director on 15 December 2021
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 September 2019
16 Aug 2020 TM01 Termination of appointment of Robert Stephen Brown as a director on 31 July 2020
19 Jul 2020 AP01 Appointment of Mr Jason Lee Powles as a director on 17 July 2020
19 Jul 2020 AP01 Appointment of Mr Jonathan Mark Wilson as a director on 17 July 2020
19 Jul 2020 AP01 Appointment of Mr Robin Nicholas Powell as a director on 17 July 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,000
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 45.6872
28 May 2018 AA Micro company accounts made up to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 May 2017 AA Micro company accounts made up to 30 September 2016
25 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
08 Jul 2016 AD01 Registered office address changed from Snitterfield Road Bearley Stratford upon Avon Warwickshire CV37 0TY to Unit 4 Smoke Lane Smoke Lane Bristol BS11 0YA on 8 July 2016
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015