GREENER GROWTH CIC

08700499
21 HILL STREET HAVERFORDWEST PEMBROKESHIRE SA61 1QQ

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 15 Buy now
18 Jun 2024 officers Termination of appointment of secretary (Pamela Ann Bent) 1 Buy now
17 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 officers Termination of appointment of director (Jacqueline Neil Mckellar) 1 Buy now
10 Oct 2023 officers Termination of appointment of director (Christopher Martin Mahon) 1 Buy now
06 Jul 2023 accounts Annual Accounts 14 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
20 Apr 2023 officers Appointment of secretary (Mrs Pamela Ann Bent) 2 Buy now
31 Mar 2023 officers Termination of appointment of secretary (Clive Sexton) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2022 officers Change of particulars for director (Ms Jodi Natasha Symmonds) 2 Buy now
05 Sep 2022 officers Change of particulars for director (Mr Craig Alfred George Edward Lee) 2 Buy now
30 Aug 2022 officers Appointment of director (Ms Jodi Natasha Symmonds) 2 Buy now
14 Mar 2022 accounts Annual Accounts 12 Buy now
10 Dec 2021 officers Termination of appointment of director (Sam Anthony Hardy) 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 officers Change of particulars for director (Ms Joannah Sue Metcalfe) 2 Buy now
01 Mar 2021 officers Change of particulars for director (Ms Joannah Sue Metcalfe) 2 Buy now
05 Feb 2021 accounts Annual Accounts 11 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Appointment of director (Mr Craig Alfred George Edward Lee) 2 Buy now
27 Jun 2020 officers Termination of appointment of director (Kirsty Maria Musgrove) 1 Buy now
17 Jan 2020 accounts Annual Accounts 9 Buy now
10 Dec 2019 officers Termination of appointment of director (Amy Clare Arnold) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Benjamin Margolis) 1 Buy now
01 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Christopher Martin Mahon) 2 Buy now
18 Feb 2019 officers Change of particulars for secretary (Clive Sexton) 1 Buy now
07 Feb 2019 accounts Annual Accounts 9 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Christopher Martin Mahon) 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 accounts Annual Accounts 7 Buy now
02 Nov 2017 resolution Resolution 20 Buy now
01 Nov 2017 officers Appointment of director (Ms Jacqueline Neil Mckellar) 2 Buy now
04 Oct 2017 officers Appointment of director (Mrs Kirsty Maria Musgrove) 2 Buy now
04 Oct 2017 officers Appointment of director (Mrs Amy Clare Arnold) 2 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 officers Appointment of director (Mr Christopher Martin Mahon) 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Benjamin Margolis) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (Faye Holland) 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2017 accounts Annual Accounts 12 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2016 accounts Annual Accounts 11 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 accounts Annual Accounts 11 Buy now
30 Dec 2014 officers Appointment of director (Ms Faye Holland) 2 Buy now
23 Sep 2014 annual-return Annual Return 3 Buy now
16 Apr 2014 officers Termination of appointment of director (Neil Woodman) 1 Buy now
20 Sep 2013 incorporation Incorporation Community Interest Company 44 Buy now