- Company Overview for GREEN ANGEL VENTURES LIMITED (10704665)
- Filing history for GREEN ANGEL VENTURES LIMITED (10704665)
- People for GREEN ANGEL VENTURES LIMITED (10704665)
- More for GREEN ANGEL VENTURES LIMITED (10704665)
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) |
---|---|---|---|
25 Nov 2020 | TM01 | Termination of appointment of David Sheridan as a director on 18 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Christopher Joly as a director on 18 November 2020 | |
28 May 2020 | AP01 | Appointment of Mr Christopher Joly as a director on 15 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Anthony Snowdon as a director on 12 December 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 29 Shand Street London SE1 2ES United Kingdom to 42 Charlwood Road London SW15 1PW on 23 July 2018 | |
25 Jun 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
11 May 2018 | AP01 | Appointment of Mr Anthony Snowdon as a director on 1 April 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
27 Dec 2017 | AP01 | Appointment of Mr Antoine Pradayrol as a director on 20 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Roger David Hilton Simpson on 20 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Cameron Ross on 20 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Nicholas Lyth on 20 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr John David Hinnigan on 20 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Simon Hugh Verdon Acland on 20 December 2017 | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|