- Company Overview for GREEN VALLEY GROUP LTD (10666632)
- Filing history for GREEN VALLEY GROUP LTD (10666632)
- People for GREEN VALLEY GROUP LTD (10666632)
- Charges for GREEN VALLEY GROUP LTD (10666632)
- More for GREEN VALLEY GROUP LTD (10666632)
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) |
---|---|---|---|
21 May 2024 | MR04 | Satisfaction of charge 106666320001 in full | |
26 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | MR01 | Registration of charge 106666320001, created on 29 July 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
11 Mar 2022 | AD01 | Registered office address changed from Llys Y Dderwen Nantrhibo Llandeilo SA19 6AJ Wales to Unit 4 Upstairs North Dock Llanelli SA15 2LF on 11 March 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
29 Jan 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Llys Y Dderwen Nantrhibo Llandeilo SA19 6AJ on 29 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Jonathon Davies on 15 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mrs Sarah Davies as a person with significant control on 14 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mr Jonathon Davies as a person with significant control on 1 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CH01 | Director's details changed for Mr Jonathon Davies on 21 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mrs Sarah Davies as a person with significant control on 21 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Jonathon Davies as a person with significant control on 21 May 2018 |