Advanced company searchLink opens in new window

THE GREEN HOUSE EDUCATION PROJECT C.I.C.

Company number 09555559

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)
22 May 2024 AA Micro company accounts made up to 31 August 2023
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
23 May 2023 AA01 Current accounting period extended from 31 July 2023 to 31 August 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 AD01 Registered office address changed from The Meadows Livery Church Road Bitton Bristol BS30 6LL England to 52 Elmhurst Estate Elmhurst Estate Batheaston Bath BA1 7NU on 29 July 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Claire Josephine Thomas as a director on 25 February 2021
25 Feb 2021 PSC07 Cessation of Claire Josephine Thomas as a person with significant control on 25 February 2021
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
01 Mar 2020 CH01 Director's details changed for Ms Nicola Claire Gunning on 29 February 2020
01 Mar 2020 PSC04 Change of details for Ms Nicola Claire Gunning as a person with significant control on 29 February 2020
01 Mar 2020 CH01 Director's details changed for Ms Nicola Claire Gunning on 29 February 2020
07 Jan 2020 PSC01 Notification of Claire Josephine Thomas as a person with significant control on 5 June 2019
07 Jan 2020 PSC01 Notification of Simon Lewis Neaves as a person with significant control on 5 June 2019
07 Jan 2020 PSC01 Notification of Nicola Claire Gunning as a person with significant control on 5 June 2019
04 Dec 2019 PSC07 Cessation of Cindy Leigh Adams as a person with significant control on 4 December 2019
23 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
09 May 2019 AA Micro company accounts made up to 31 July 2018
16 Oct 2018 TM01 Termination of appointment of James Cole as a director on 16 October 2018
04 Aug 2018 AD01 Registered office address changed from 71 Cameley Green Bath BA2 1SB England to The Meadows Livery Church Road Bitton Bristol BS30 6LL on 4 August 2018