GREEN DAWN ACTION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/03/1523 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH JORDAN

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM DALTONS SOLICITORS LYNDUM HOUSE 12 HIGHSTREET PETERSFIELD HAMPSHIRE GU32 3JG ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WEAVIS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

10/07/0910 July 2009 SECRETARY APPOINTED SARAH JORDAN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 CONVERSION TO A CIC

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED GREEN DAWN ACTION LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

28/04/0828 April 2008 SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM THE SUSTAINABILITY CENTRE DROXFORD EAST MEON HAMPSHIRE GU32 1HR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WEAVIS

View Document

11/01/0811 January 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