GREEN CARE CONSULTING LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
593 ANLABY ROAD
HULL
EAST YORKSHIRE
HU3 6ST

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TANYA POTTER / 31/01/2014

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
HARRIS LACEY AND SWAIN 8 WATERSIDE PARK LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0EN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POTTER

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/04/1230 April 2012 PREVSHO FROM 31/03/2013 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/01/111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/09/1014 September 2010 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 September 2010 COMPANY NAME CHANGED GREEN CARE HOMES LIMITED CERTIFICATE ISSUED ON 03/09/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TANYA POTTER / 22/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POTTER / 22/12/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O SOWERBY FRS LLP BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA POTTER / 22/12/2008

View Document

22/12/0822 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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