- Company Overview for CHEVRON GREEN SERVICES LIMITED (07954576)
- Filing history for CHEVRON GREEN SERVICES LIMITED (07954576)
- People for CHEVRON GREEN SERVICES LIMITED (07954576)
- More for CHEVRON GREEN SERVICES LIMITED (07954576)
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) |
---|---|---|---|
17 Mar 2021 | AD01 | Registered office address changed from 8 Broadaxe Business Park Presteigne Powys LD8 2UH to 3 Thame Business Park Wenman Road Thame OX9 3XA on 17 March 2021 | |
03 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 March 2018 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | SH08 | Change of share class name or designation | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | PSC04 | Change of details for Mr Michael Leonard Camps as a person with significant control on 14 March 2018 | |
14 Mar 2018 | CS01 |
Confirmation statement made on 14 March 2018 with updates
|
|
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AP03 | Appointment of Mrs Lynne Frances Morris as a secretary on 17 February 2012 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 46 High Street Presteigne Powys LD8 2BE on 4 July 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
28 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 30 April 2013 |