LITTLETON GREEN LIMITED

08471987
EGERTON HOUSE HOOLE ROAD CHESTER CH2 3NJ

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2023 accounts Annual Accounts 3 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
18 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 3 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
09 May 2016 officers Termination of appointment of director (Haydn Gerald Green) 1 Buy now
09 May 2016 officers Termination of appointment of director (Haydn Gerald Green) 1 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
01 May 2014 mortgage Registration of a charge 6 Buy now
16 Jul 2013 mortgage Registration of a charge 26 Buy now
16 May 2013 resolution Resolution 20 Buy now
08 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2013 officers Appointment of secretary (Mr Anthony Joseph Flynn) 1 Buy now
07 May 2013 capital Return of Allotment of shares 3 Buy now
07 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 officers Termination of appointment of director (Adam Ryan) 1 Buy now
07 May 2013 officers Termination of appointment of director (Brabners Directors Limited) 1 Buy now
07 May 2013 officers Termination of appointment of secretary (Brabners Secretaries Limited) 1 Buy now
07 May 2013 officers Appointment of director (Mrs Amanda Jane Green) 2 Buy now
07 May 2013 officers Appointment of director (Mr Haydn Gerald Green) 2 Buy now
07 May 2013 officers Appointment of director (Mr Richard Olaf Wyatt) 2 Buy now
03 Apr 2013 incorporation Incorporation Company 9 Buy now