GREEN PROCUREMENTS LTD - BIRMINGHAM


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

Description Filing date
Address. Old address: 127 Knightwick Crescent Birmingham B23 7BX England. New address: 139 Round Road Birmingham B24 9SL. Change date: 2023-11-29. 2023-11-29 View Report
Address. New address: 127 Knightwick Crescent Birmingham B23 7BX. Change date: 2023-11-23. Old address: Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW England. 2023-11-23 View Report
Officers. Termination date: 2023-11-17. Officer name: Daniel John Francis Neary. 2023-11-17 View Report
Persons with significant control. Cessation date: 2023-11-17. Psc name: Daniel John Francis Neary. 2023-11-17 View Report
Persons with significant control. Notification date: 2023-11-14. Psc name: Naomi Emma Hunt. 2023-11-15 View Report
Officers. Appointment date: 2023-11-14. Officer name: Ms Naomi Emma Hunt. 2023-11-15 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Accounts. Accounts type total exemption full. 2023-02-05 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Persons with significant control. Psc name: Jayden Ishmael Ward. Cessation date: 2022-10-12. 2023-01-23 View Report
Persons with significant control. Psc name: Daniel John Neary. Notification date: 2022-10-12. 2023-01-23 View Report
Officers. Officer name: Jayden Ishmael Ward. Termination date: 2022-10-12. 2023-01-23 View Report
Address. Change date: 2023-01-23. New address: Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW. Old address: 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th. 2023-01-23 View Report
Officers. Appointment date: 2022-10-12. Officer name: Mr Daniel John Francis Neary. 2023-01-23 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-11-17 View Report
Change of name. Description: Company name changed albion hosting LTD\certificate issued on 07/10/22. 2022-10-07 View Report
Gazette. Gazette filings brought up to date. 2022-07-14 View Report
Address. Old address: 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th. Change date: 2022-05-12. New address: 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th. 2022-05-12 View Report
Address. New address: 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th. Old address: Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL England. Change date: 2022-04-14. 2022-04-14 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with updates. 2021-02-14 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Jayden Ishmael Ward. 2021-02-14 View Report
Officers. Officer name: Mr Jayden Ishmael Ward. Appointment date: 2018-04-01. 2021-02-14 View Report
Officers. Officer name: Alanzo Falkner. Termination date: 2020-06-06. 2021-02-14 View Report
Officers. Officer name: Alanzo Falkner. Termination date: 2020-06-06. 2021-02-14 View Report
Persons with significant control. Psc name: Alanzo Falkner. Cessation date: 2020-06-06. 2021-02-14 View Report
Address. New address: Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL. Change date: 2021-02-14. Old address: Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT United Kingdom. 2021-02-14 View Report
Confirmation statement. Statement with updates. 2020-07-14 View Report
Officers. Officer name: Mr Alanzo Falkner. Appointment date: 2020-06-06. 2020-06-10 View Report
Persons with significant control. Psc name: Alanzo Falkner. Notification date: 2020-06-06. 2020-06-10 View Report
Officers. Termination date: 2020-06-06. Officer name: Bryan Anthony Thornton. 2020-06-10 View Report
Officers. Officer name: Mr Alanzo Falkner. Appointment date: 2020-06-06. 2020-06-10 View Report
Address. Change date: 2020-06-10. New address: Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B74AT. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. 2020-06-10 View Report
Persons with significant control. Cessation date: 2020-06-06. Psc name: Cfs Secretaries Limited. 2020-06-10 View Report
Persons with significant control. Cessation date: 2020-06-06. Psc name: Bryan Thornton. 2020-06-10 View Report
Accounts. Accounts type dormant. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type dormant. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Notification date: 2019-04-10. 2019-04-11 View Report
Persons with significant control. Notification date: 2019-04-10. Psc name: Bryan Thornton. 2019-04-11 View Report
Officers. Appointment date: 2019-04-10. Officer name: Mr Bryan Thornton. 2019-04-11 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Peter Valaitis. 2019-04-10 View Report
Address. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2019-04-01. 2019-04-01 View Report
Address. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change date: 2019-04-01. 2019-04-01 View Report
Accounts. Accounts type dormant. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report