Advanced company searchLink opens in new window

GREEN BEE HOMES LIMITED

Company number 08416293

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)
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
  • GBP 1
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
  • GBP 1
09 Mar 2015 SH02 Sub-division of shares on 18 February 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided/shares right 18/02/2015
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
  • GBP 1
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