Advanced company searchLink opens in new window

GO GREEN CONSTRUCTION LTD

Company number 12040751

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
27 Feb 2024 PSC04 Change of details for Mr Mark Andrew Frieze as a person with significant control on 27 February 2024
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
16 Aug 2023 AD01 Registered office address changed from 10 the Cedars Llanfoist Abergavenny NP7 9LX Wales to 19 Gloucester Road Ross-on-Wye Herefordshire HR9 5LQ on 16 August 2023
22 Dec 2022 AA Micro company accounts made up to 30 June 2022
25 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Aug 2021 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 10 the Cedars Llanfoist Abergavenny NP7 9LX on 2 August 2021
30 Jun 2021 TM01 Termination of appointment of Jane Frieze as a director on 30 June 2021
30 Jun 2021 PSC07 Cessation of Jane Frieze as a person with significant control on 30 June 2021
14 Apr 2021 CH01 Director's details changed for Mrs Jane Frieze on 13 April 2021
14 Apr 2021 PSC04 Change of details for Mr Mark Andrew Frieze as a person with significant control on 13 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Mark Andrew Frieze on 13 April 2021
14 Apr 2021 PSC04 Change of details for Mrs Jane Frieze as a person with significant control on 13 April 2021
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
08 Feb 2021 CH01 Director's details changed for Mr Mark Andrew Frieze on 5 February 2021
08 Feb 2021 PSC04 Change of details for Mr Mark Andrew Frieze as a person with significant control on 5 February 2021
03 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Aug 2019 PSC01 Notification of Jane Frieze as a person with significant control on 5 August 2019
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 2
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1
13 Aug 2019 AP01 Appointment of Mrs Jane Frieze as a director on 5 August 2019
29 Jul 2019 CH01 Director's details changed for Mr Mark Andrew Frieze on 29 July 2019