ENVIROGREEN (HENGIST ROAD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Satisfaction of charge 123565120003 in full |
| 01/05/251 May 2025 | Registration of charge 123565120004, created on 2025-04-29 |
| 01/05/251 May 2025 | Satisfaction of charge 123565120002 in full |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-09 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-29 |
| 19/12/2419 December 2024 | Director's details changed for Mr Robert Kym Leatt on 2024-12-18 |
| 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 |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-09 with updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2022-12-31 |
| 20/11/2320 November 2023 | Registration of charge 123565120003, created on 2023-11-15 |
| 20/11/2320 November 2023 | Registration of charge 123565120002, created on 2023-11-15 |
| 15/11/2315 November 2023 | Termination of appointment of Laurence John Waitt as a secretary on 2023-11-15 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2021-12-31 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with updates |
| 09/12/219 December 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123565120001 |
| 28/04/2028 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 25/04/2020 |
| 28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 28/04/2020 |
| 28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / ENVIROGREEN DEVELOPMENTS LIMITED / 25/04/2020 |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SUITE EAST PARSONAGE OFFICES NACKINGTON CANTERBURY KENT CT4 7AD ENGLAND |
| 10/12/1910 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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