A GREENER ALTERNATIVE LIMITED - EASTBOURNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-21 View Report
Officers. Officer name: Mr Neville James Galvin. Appointment date: 2023-12-21. 2023-12-21 View Report
Address. Change date: 2023-06-09. New address: 2 Upperton Gardens Eastbourne BN21 2AH. Old address: Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1QR England. 2023-06-09 View Report
Mortgage. Charge number: 071951390002. Charge creation date: 2023-05-24. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type total exemption full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Persons with significant control. Psc name: Mr Simon Michael Beach. Change date: 2017-12-08. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Persons with significant control. Cessation date: 2017-12-08. Psc name: Glyn Richards. 2018-04-05 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Officers. Officer name: Glyn Richards. Termination date: 2017-08-09. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Address. Change date: 2017-03-22. Old address: 67 Church Road Hove East Sussex BN3 2BD. New address: Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1QR. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Accounts. Accounts type total exemption small. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Address. Old address: Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom. Change date: 2013-10-11. 2013-10-11 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Address. Old address: 34 Bramber Close Sompting West Sussex BN15 0JA United Kingdom. Change date: 2012-07-25. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-09-17 View Report
Address. Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Address. Move registers to sail company. 2011-03-02 View Report
Address. Change sail address company. 2011-03-02 View Report
Incorporation. Incorporation company. 2010-03-18 View Report