Advanced company searchLink opens in new window

THE GREEN (FREMINGTON) LIMITED

Company number 12099883

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)
26 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Oct 2023 AP01 Appointment of Mrs Lesley Rolfe as a director on 25 October 2023
18 Oct 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 March 2024
03 Oct 2023 TM01 Termination of appointment of Jacqueline Vanessa Watts as a director on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 7 Horseshoe Close Fremington Barnstaple Devon EX31 3UG England to The Elms Estate Office the Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on 3 October 2023
13 Apr 2023 AD01 Registered office address changed from 2 Horseshoe Close Fremington Barnstaple Devon EX31 3UG United Kingdom to 7 Horseshoe Close Fremington Barnstaple Devon EX31 3UG on 13 April 2023
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Dec 2021 PSC08 Notification of a person with significant control statement
30 Nov 2021 PSC07 Cessation of Jacqueline Vanessa Watts as a person with significant control on 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
28 Nov 2021 AD01 Registered office address changed from Unit 8 Kingswood Court South Brent Devon TQ1 9YS United Kingdom to 2 Horseshoe Close Fremington Barnstaple Devon EX31 3UG on 28 November 2021
10 Nov 2021 PSC01 Notification of Jacqueline Vanessa Watts as a person with significant control on 10 September 2021
27 Oct 2021 PSC07 Cessation of Patrick Mark Colledge as a person with significant control on 1 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
14 Aug 2021 TM01 Termination of appointment of Patrick Mark Colledge as a director on 5 August 2021
22 Jul 2021 AP01 Appointment of Mrs Jacqueline Vanessa Watts as a director on 2 June 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted