DOUGLAS GREEN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Termination of appointment of Douglas William Green as a director on 2025-08-27 |
06/08/256 August 2025 New | Micro company accounts made up to 2025-04-03 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with updates |
08/04/258 April 2025 | Cessation of Douglas William Green as a person with significant control on 2025-04-03 |
08/04/258 April 2025 | Notification of Westcotts (Sw) Llp as a person with significant control on 2025-04-03 |
07/04/257 April 2025 | Previous accounting period shortened from 2025-04-30 to 2025-03-31 |
07/04/257 April 2025 | Appointment of Mr Peter Gordon Lomax as a director on 2025-04-03 |
07/04/257 April 2025 | Termination of appointment of Douglas William Green as a secretary on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mr Christopher James Hill as a director on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mr Mark Richard Tibbert as a director on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mrs Shona Elizabeth Godefroy as a director on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mr Nicholas Smy as a director on 2025-04-03 |
07/04/257 April 2025 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2025-04-07 |
03/04/253 April 2025 | Annual accounts for year ending 03 Apr 2025 |
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2019-04-21 |
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2020-04-21 |
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2018-04-21 |
27/02/2527 February 2025 | |
07/02/257 February 2025 | Satisfaction of charge 068831940001 in full |
12/12/2412 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | Confirmation statement made on 2020-04-21 with no updates |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | Confirmation statement made on 2019-04-21 with updates |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BRINKWORTH HOUSE BRINKWORTH CHIPPENHAM SN15 5DF ENGLAND |
12/11/1812 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | Confirmation statement made on 2018-04-21 with no updates |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068831940001 |
02/10/172 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG |
05/05/175 May 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
05/05/175 May 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
05/05/175 May 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
28/06/1628 June 2016 | SECOND FILING WITH MUD 21/04/15 FOR FORM AR01 |
17/06/1617 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
13/06/1613 June 2016 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/11/159 November 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 100 |
13/05/1513 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 02/05/2014 |
07/05/147 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 20/01/2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 19/01/2011 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 19/01/2011 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 21/04/2010 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 21/04/2010 |
27/04/0927 April 2009 | DIRECTOR AND SECRETARY APPOINTED DOUGLAS WILLIAM GREEN |
23/04/0923 April 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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