ALMARY GREEN INVESTMENTS LIMITED

04205433
295 AYLSHAM ROAD NORWICH UNITED KINGDOM NR3 2RY

Documents

Documents
Date Category Description Pages
05 Oct 2024 accounts Annual Accounts 10 Buy now
05 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/24 55 Buy now
05 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/24 2 Buy now
05 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/24 1 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 10 Buy now
16 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 59 Buy now
16 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
16 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 57 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
30 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 57 Buy now
30 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
30 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
09 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
09 Jun 2021 insolvency Solvency Statement dated 27/05/21 1 Buy now
09 Jun 2021 resolution Resolution 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 19 Buy now
02 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 71 Buy now
02 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
12 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
17 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2020 officers Change of particulars for director (Mr Carl Lamb) 2 Buy now
06 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2020 accounts Annual Accounts 14 Buy now
23 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2019 accounts Annual Accounts 9 Buy now
05 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 miscellaneous Court Order 2 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 officers Appointment of director (Mr David William Hughff) 2 Buy now
11 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2018 resolution Resolution 25 Buy now
07 Aug 2018 officers Termination of appointment of director (Alistair John Fish) 1 Buy now
07 Aug 2018 officers Termination of appointment of director (Christopher John Dugdale) 1 Buy now
07 Aug 2018 officers Termination of appointment of secretary (Christopher John Dugdale) 1 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2018 mortgage Registration of a charge 18 Buy now
22 Jun 2018 accounts Annual Accounts 12 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2017 accounts Annual Accounts 10 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
20 Nov 2015 capital Return of Allotment of shares 7 Buy now
20 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Nov 2015 resolution Resolution 21 Buy now
17 Jul 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 7 Buy now
17 Jul 2014 accounts Annual Accounts 9 Buy now
05 Jun 2014 annual-return Annual Return 7 Buy now
04 Jun 2014 officers Termination of appointment of director (Charles Mawson) 1 Buy now
04 Jun 2014 officers Termination of appointment of director (William Hill) 1 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
25 Apr 2013 annual-return Annual Return 9 Buy now
25 Jul 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 9 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 9 Buy now
03 May 2011 officers Appointment of director (William Peter Favor Hill) 3 Buy now
03 May 2011 officers Appointment of director (Mr Charles Iain Hayton Mawson) 3 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 7 Buy now
05 May 2010 officers Change of particulars for director (Christopher John Dugdale) 2 Buy now
05 May 2010 officers Change of particulars for secretary (Christopher John Dugdale) 1 Buy now
05 May 2010 officers Change of particulars for director (Alistair John Fish) 2 Buy now
05 May 2010 officers Change of particulars for director (Carl Lamb) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
05 May 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from st pauls house warwick lane london EC4P 4BN 1 Buy now
09 Jul 2008 accounts Annual Accounts 6 Buy now
16 Jun 2008 annual-return Return made up to 25/04/08; full list of members 5 Buy now
13 Aug 2007 accounts Annual Accounts 13 Buy now
04 Jun 2007 annual-return Return made up to 25/04/07; no change of members 7 Buy now
21 Aug 2006 accounts Annual Accounts 17 Buy now
16 Aug 2006 officers Director's particulars changed 1 Buy now
26 May 2006 annual-return Return made up to 25/04/06; full list of members 8 Buy now
23 Dec 2005 accounts Annual Accounts 17 Buy now
19 Jul 2005 annual-return Return made up to 25/04/05; full list of members 8 Buy now
20 Oct 2004 accounts Annual Accounts 17 Buy now
08 May 2004 annual-return Return made up to 25/04/04; full list of members 8 Buy now
29 Sep 2003 accounts Annual Accounts 17 Buy now
15 May 2003 annual-return Return made up to 25/04/03; full list of members 8 Buy now
04 Feb 2003 accounts Annual Accounts 17 Buy now
22 Nov 2002 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
12 Jun 2002 annual-return Return made up to 25/04/02; full list of members 7 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
13 Jul 2001 capital Ad 02/07/01-02/07/01 £ si 101998@1=101998 £ ic 2/102000 2 Buy now