POSTCODE GREEN TRUST

SC404041
28 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 24 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 32 Buy now
04 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2022 accounts Annual Accounts 31 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2022 officers Appointment of director (Mrs Belinda Bramley) 2 Buy now
20 Aug 2021 accounts Annual Accounts 30 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Francis Nigel Fletcher) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Rob Edward Stoneman) 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Ian Douglas Edwards) 2 Buy now
10 Mar 2021 officers Appointment of director (Ms Elizabeth Ann Thomas) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Jonathan Hughes) 2 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2020 accounts Annual Accounts 29 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2020 officers Termination of appointment of director (Adam Stephen Wallace) 1 Buy now
21 Apr 2020 officers Termination of appointment of director (Douglas William Parkhill) 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Ian Clive Dommett) 1 Buy now
14 Aug 2019 officers Appointment of director (Dr Robert Edward Stoneman) 2 Buy now
14 Aug 2019 officers Appointment of director (Mr Andrew Fairbairn) 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 29 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2018 accounts Annual Accounts 22 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 19 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 resolution Resolution 22 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Annual Accounts 19 Buy now
29 Jul 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 17 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 17 Buy now
31 Oct 2013 officers Appointment of director (Mr Francis Nigel Fletcher) 2 Buy now
31 Oct 2013 officers Termination of appointment of director (Matthew Simpson) 1 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 17 Buy now
01 Mar 2013 officers Termination of appointment of director (Grant Baskerville) 1 Buy now
15 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 resolution Resolution 22 Buy now
13 Dec 2011 officers Appointment of director (Grant Baskerville) 3 Buy now
13 Dec 2011 officers Appointment of director (Mr Ian Clive Dommett) 3 Buy now
13 Dec 2011 officers Termination of appointment of director (Anna Hoogenboom) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (Joanne Bucci) 2 Buy now
25 Jul 2011 incorporation Incorporation Company 42 Buy now