Advanced company searchLink opens in new window

GREENTARGET LIMITED

Company number 05798225

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 Jan 2017 TM02 Termination of appointment of James Cripps as a secretary on 16 November 2016
26 Jan 2017 AP03 Appointment of Mrs Bethann Marie Sells as a secretary on 16 November 2016
17 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 105.5
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105.5
17 Feb 2015 AA Accounts for a small company made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105.5
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Jeffrey Watt on 1 July 2012
20 May 2013 CH01 Director's details changed for Ms Melissa Rowling on 1 July 2012
07 May 2013 AP01 Appointment of Mr Richard Frederick Thoburn as a director
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
25 Jul 2012 TM01 Termination of appointment of Simon Case as a director
25 Jul 2012 TM01 Termination of appointment of James Cripps as a director
11 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
15 Jun 2011 AD02 Register inspection address has been changed from 19 Hooper Street London E1 8BU England
20 Apr 2011 AP03 Appointment of Mr James Cripps as a secretary
20 Apr 2011 AP01 Appointment of Mr James Edward Cripps as a director
30 Mar 2011 AP01 Appointment of Mr Ken Tonkin as a director
30 Mar 2011 AD01 Registered office address changed from 3Rd Floor the Old Pump House Hooper Street London E1 8BU on 30 March 2011
16 Mar 2011 TM01 Termination of appointment of Timothy Jackaman as a director
16 Mar 2011 TM01 Termination of appointment of Nicholas Glanvill as a director