GREEN 4 DEVELOPMENTS LIMITED - DERBY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Officers. Change date: 2023-07-06. Officer name: Mr Trevor Leggett. 2023-07-06 View Report
Officers. Termination date: 2023-04-24. Officer name: Dmitrijs Sulojevs. 2023-07-06 View Report
Officers. Officer name: Mr Adrian Christopher Cox. Change date: 2023-05-09. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-06-21 View Report
Persons with significant control. Psc name: David John Evans. Cessation date: 2022-05-14. 2022-06-21 View Report
Persons with significant control. Cessation date: 2022-05-14. Psc name: Steven Paul Binch. 2022-06-21 View Report
Persons with significant control. Cessation date: 2022-05-14. Psc name: Adrian Christopher Cox. 2022-06-21 View Report
Persons with significant control. Psc name: Mr Steven Binch. Change date: 2022-05-14. 2022-06-13 View Report
Persons with significant control. Change date: 2022-05-14. Psc name: Mr David John Evans. 2022-05-30 View Report
Persons with significant control. Psc name: Mr Adrian Christopher Cox. Change date: 2022-05-14. 2022-05-30 View Report
Officers. Change date: 2021-07-01. Officer name: Mr David John Evans. 2022-05-30 View Report
Officers. Officer name: Mr Steven Paul Binch. Change date: 2022-05-14. 2022-05-27 View Report
Persons with significant control. Psc name: Mr Steven Binch. Change date: 2022-05-14. 2022-05-27 View Report
Address. Change date: 2022-05-27. Old address: Hopwell Hall Ockbrook Derby DE72 3RW. New address: Hopwell Hall Ockbrook Derby Derbyshire DE72 3RW. 2022-05-27 View Report
Officers. Change date: 2021-04-30. Officer name: Mr Dmitrijs Sulojevs. 2022-05-27 View Report
Officers. Officer name: Mr Adrian Christopher Cox. Change date: 2021-05-13. 2022-05-27 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-05-27 View Report
Persons with significant control. Psc name: Ian Carnwell. Cessation date: 2016-09-10. 2021-05-27 View Report
Officers. Officer name: Mr Adrian Christopher Cox. Change date: 2021-05-26. 2021-05-27 View Report
Officers. Officer name: Mr Trevor Leggett. Change date: 2021-04-01. 2021-05-27 View Report
Officers. Officer name: Mr Dmitrijs Sulojevs. Appointment date: 2021-04-01. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Persons with significant control. Change date: 2017-06-13. Psc name: Mr Adrian Christopher Cox. 2021-01-12 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-05-29 View Report
Capital. Capital allotment shares. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Officers. Officer name: Mr Trevor Leggett. Change date: 2019-01-23. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Capital. Date: 2017-05-31. 2017-07-20 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mr Trevor Leggett. 2017-07-03 View Report
Capital. Capital allotment shares. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Officers. Termination date: 2016-09-10. Officer name: Ian Carnwell. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-07-28 View Report
Capital. Capital allotment shares. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Officers. Officer name: Mr David John Evans. Appointment date: 2015-07-01. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-05-16 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Accounts. Change account reference date company previous shortened. 2014-06-06 View Report
Incorporation. Capital: GBP 1,000 2013-08-09 View Report