ENVIROGREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-12-29

View Document

19/12/2419 December 2024 Director's details changed for Mr Robert Kym Leatt on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Robert Kym Leatt as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2024-12-18

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Termination of appointment of Laurence John Waitt as a director on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Laurence John Waitt as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Robert Kym Leatt as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Laurence John Waitt as a secretary on 2023-11-15

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 25/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 25/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SUITE EAST PARSONAGE OFFICES NACKINGTON CANTERBURY KENT CT4 7AD

View Document

29/04/2029 April 2020 SAIL ADDRESS CHANGED FROM: HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN WAITT / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 29/04/2020

View Document

24/03/2024 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 18/11/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF SHAUN RIGBY WAITT AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072996300004

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072996300003

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR LAURENCE JOHN WAITT

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 10/04/2013

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN WAITT / 10/04/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 60 LONDON ROAD CANTERBURY KENT CT2 8JZ UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN WAITT / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 03/07/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR ROBERT KYM LEATT

View Document

26/07/1026 July 2010 SECRETARY APPOINTED LAURENCE JOHN WAITT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company