GREEN SHEEP GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Rosie Pritchard as a director on 2025-08-21

View Document

21/05/2521 May 2025 Full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

12/08/2412 August 2024 Termination of appointment of Roger James Allen as a director on 2024-07-29

View Document

18/06/2418 June 2024 Appointment of Miss Jamie Jillard as a director on 2024-05-01

View Document

18/06/2418 June 2024 Termination of appointment of Mitch Levene as a director on 2024-06-05

View Document

18/06/2418 June 2024 Appointment of Mr Joshua Worrad as a director on 2024-05-01

View Document

24/05/2424 May 2024 Full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/12/2314 December 2023 Registration of charge 059405230007, created on 2023-12-13

View Document

20/06/2320 June 2023 Full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Appointment of Miss Lianne Bishop as a director on 2023-02-09

View Document

03/06/233 June 2023 Appointment of Mr Mitch Levene as a director on 2023-03-20

View Document

30/03/2330 March 2023 Termination of appointment of Brett Andrew Capon as a director on 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-11 with updates

View Document

10/01/2210 January 2022 Appointment of Mr Brett Capon as a director on 2021-12-15

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Termination of appointment of Donna Storey as a director on 2021-09-30

View Document

19/11/2119 November 2021 Termination of appointment of Mark Andrew Nicholls as a director on 2021-09-30

View Document

12/11/2112 November 2021 Appointment of Mr David Bernard Wood as a director on 2021-11-10

View Document

19/07/2119 July 2021 Director's details changed for Mr Mark Andrew Nicholls on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Mark Andrew Nicholls as a person with significant control on 2021-07-19

View Document

05/07/215 July 2021 Registration of charge 059405230005, created on 2021-06-29

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES ALLEN / 29/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER JAMES ALLEN / 29/06/2020

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

08/01/208 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE PRITCHARD / 07/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 16/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 16/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 16/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 16/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 25/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY MARK NICHOLLS

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MS LIANNE BISHOP

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ROGER JAMES ALLEN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE PRICHARD / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 22/03/2017

View Document

17/03/1717 March 2017 ALTER ARTICLES 10/02/2017

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 23/01/2017

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW NICHOLLS / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE PRICHARD / 03/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 COMPANY NAME CHANGED JENNONS LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM THE COUNTING HOUSE 59 CHARLOTTE STREET ST PAUL'S SQUARE BIRMINGHAM B3 1PX

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE PRICHARD / 25/01/2016

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 01/09/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MISS ROSIE PRICHARD

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 07/07/2014

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 03/02/2015

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW NICHOLLS / 13/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 13/03/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 03/02/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059405230004

View Document

22/10/1422 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/1422 October 2014 NC INC ALREADY ADJUSTED 30/09/2014

View Document

22/10/1422 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1422 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059405230003

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLLS / 01/01/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 01/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 18/19 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 9 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX UNITED KINGDOM

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059405230002

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059405230001

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 22/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW NICHOLLS / 22/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW NICHOLLS / 22/09/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 5 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX UNITED KINGDOM

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 102

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MAURICE / 20/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW NICHOLLS / 20/09/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM UNIT 3 GUILD ROAD BROMSGROVE WORCESTERSHIRE B60 2BY

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 38 STOKE ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3EJ

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW NICHOLLS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR PAUL VINCENT MAURICE

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE BREAKERS, DOBBIN ROAD TREVONE CORNWALL PL28 8QW

View Document

20/09/0620 September 2006 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