FOREGREEN LTD

03666945
1 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 11 Buy now
22 Dec 2023 accounts Annual Accounts 13 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 12 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 officers Change of particulars for director (Mr Kevan Dobney) 2 Buy now
05 Dec 2022 officers Change of particulars for director (Mr Jayson Dobney-Bailey) 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2022 resolution Resolution 1 Buy now
03 Aug 2022 resolution Resolution 2 Buy now
03 Aug 2022 incorporation Memorandum Articles 22 Buy now
02 Apr 2022 incorporation Memorandum Articles 22 Buy now
02 Apr 2022 resolution Resolution 2 Buy now
25 Mar 2022 capital Return of Allotment of shares 3 Buy now
20 Dec 2021 accounts Annual Accounts 13 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 mortgage Statement of satisfaction of a charge 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 accounts Annual Accounts 13 Buy now
30 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Mar 2020 officers Appointment of director (Mr Jayson Dobney-Bailey) 2 Buy now
10 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 13 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 officers Termination of appointment of secretary (Burgis & Bullock Corporate Finance Limited) 1 Buy now
24 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2019 accounts Annual Accounts 14 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 18 Buy now
30 Jan 2017 accounts Annual Accounts 9 Buy now
23 Jan 2017 officers Change of particulars for corporate secretary (Burgis & Bullock Corporate Finance Limited) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Kevan Dobney) 2 Buy now
28 Jan 2016 accounts Annual Accounts 9 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
10 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
24 Oct 2014 mortgage Registration of a charge 32 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 accounts Annual Accounts 7 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 8 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
07 Nov 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Appointment of corporate secretary (Burgis & Bullock Corporate Finance Limited) 3 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
31 Aug 2010 officers Termination of appointment of secretary (R M Accountancy Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Kevan Dobney) 2 Buy now
08 Dec 2009 address Move Registers To Sail Company 1 Buy now
08 Dec 2009 officers Change of particulars for corporate secretary (R M Accountancy Services Limited) 2 Buy now
08 Dec 2009 address Change Sail Address Company 1 Buy now
05 Aug 2009 accounts Annual Accounts 6 Buy now
12 May 2009 officers Appointment terminated director michael dobney 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from the riding school house bulls lane wishaw sutton coldfield west midlands B76 9QW 1 Buy now
17 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
01 Nov 2008 capital Nc inc already adjusted 01/07/08 1 Buy now
01 Nov 2008 resolution Resolution 1 Buy now
30 Sep 2008 accounts Annual Accounts 7 Buy now
01 Dec 2007 accounts Annual Accounts 12 Buy now
23 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 8 the coppice atherstone warwickshire CV9 1RT 1 Buy now
11 Apr 2007 accounts Annual Accounts 3 Buy now
18 Dec 2006 annual-return Return made up to 12/11/06; full list of members 7 Buy now
22 Dec 2005 annual-return Return made up to 12/11/05; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 3 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: unit 19 tolson mill industrial estate fazeley tamworth staffordshire B78 3QB 1 Buy now
10 Dec 2004 accounts Amended Accounts 3 Buy now
19 Nov 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
08 Oct 2004 accounts Annual Accounts 3 Buy now
26 May 2004 accounts Annual Accounts 3 Buy now
08 Dec 2003 annual-return Return made up to 12/11/03; full list of members 7 Buy now
04 Dec 2002 annual-return Return made up to 12/11/02; full list of members 7 Buy now
11 Oct 2002 accounts Annual Accounts 3 Buy now
11 Oct 2002 accounts Annual Accounts 3 Buy now
20 Dec 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
24 Nov 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
11 Sep 2000 accounts Annual Accounts 5 Buy now
12 May 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 May 2000 officers Director's particulars changed 1 Buy now
09 Mar 2000 annual-return Return made up to 12/11/99; full list of members 6 Buy now
21 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now