COYNE & TANSEY, THE GREEN UTILITIES LTD
Company number 12766293
- Company Overview for COYNE & TANSEY, THE GREEN UTILITIES LTD (12766293)
- Filing history for COYNE & TANSEY, THE GREEN UTILITIES LTD (12766293)
- People for COYNE & TANSEY, THE GREEN UTILITIES LTD (12766293)
- More for COYNE & TANSEY, THE GREEN UTILITIES LTD (12766293)
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) |
---|---|---|---|
19 Feb 2024 | CERTNM |
Company name changed coyne & woods, the green utilities LTD\certificate issued on 19/02/24
|
|
19 Feb 2024 | AD01 | Registered office address changed from 17 Leyton Drive Bury BL9 9SL England to 33 Belbeck Street Bury BL8 2PX on 19 February 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR England to 17 Leyton Drive Bury BL9 9SL on 17 November 2023 | |
30 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
13 Jul 2023 | PSC07 | Cessation of Darryl Marne Denney as a person with significant control on 10 July 2023 | |
13 Jul 2023 | PSC01 | Notification of Owen Jack Tansey as a person with significant control on 10 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Darryl Marne Denney as a director on 13 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Owen Jack Tansey as a director on 10 July 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Britannia Mill Cobden Street Bury BL9 6AW England to Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR on 15 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
07 Dec 2022 | TM01 | Termination of appointment of Sarah Elizabeth D'arcy as a director on 29 November 2022 | |
07 Dec 2022 | PSC07 | Cessation of Sarah Elizabeth D'arcy as a person with significant control on 29 November 2022 | |
20 Sep 2022 | PSC01 | Notification of Sarah D'arcy as a person with significant control on 10 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
04 May 2022 | AP01 | Appointment of Miss Sarah Elizabeth D'arcy as a director on 10 April 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from The Flat Woodhill Street Bury BL8 1AT England to Britannia Mill Cobden Street Bury BL9 6AW on 4 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
05 Aug 2020 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
24 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-24
|