Advanced company searchLink opens in new window

CHEVRON GREEN SERVICES LIMITED

Company number 07954576

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/03/2021.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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