- Company Overview for GREEN BEE HOMES LIMITED (08416293)
- Filing history for GREEN BEE HOMES LIMITED (08416293)
- People for GREEN BEE HOMES LIMITED (08416293)
- Charges for GREEN BEE HOMES LIMITED (08416293)
- More for GREEN BEE HOMES LIMITED (08416293)
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) |
---|---|---|---|
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Tim Peter Addison on 16 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Timothy Peter Addison as a person with significant control on 16 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mrs Vanessa Caroline Addison as a person with significant control on 16 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Ms Vanessa Addison on 16 October 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Timothy Peter Addison on 7 July 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Ms Vanessa Addison on 7 July 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Mar 2015 | SH02 | Sub-division of shares on 18 February 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AP01 | Appointment of Mr Timothy Peter Addison as a director on 18 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Ms Vanessa Addison on 11 February 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mr Timothy Addison on 11 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Ms Vanessa Addison on 13 August 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from The Coach House Hill House Hangersley Ringwood Hampshire BH24 3JN to C/O Langdowns Dfk Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 11 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Sep 2013 | AD01 | Registered office address changed from C/O C/O Church & Co Zetland House 1D, Zetland House 5-25 Scrutton St London EC2A 4HJ England on 30 September 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Vanessa Whitehouse as a director | |
30 Sep 2013 | AP01 | Appointment of Ms Vanessa Addison as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Sebastian Church as a director |