GREENER GROWTH CIC

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-30

View Document

09/05/259 May 2025 Appointment of Dave Baker as a director on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Kirsty Wallace as a director on 2025-05-09

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Pamela Ann Bent as a secretary on 2024-06-18

View Document

17/05/2417 May 2024 Previous accounting period extended from 2023-09-30 to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Christopher Martin Mahon as a director on 2023-10-08

View Document

10/10/2310 October 2023 Termination of appointment of Jacqueline Neil Mckellar as a director on 2023-10-08

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

20/04/2320 April 2023 Appointment of Mrs Pamela Ann Bent as a secretary on 2023-04-18

View Document

20/04/2320 April 2023 Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 21 Hill Street Haverfordwest Pembrokeshire SA61 1QQ on 2023-04-20

View Document

31/03/2331 March 2023 Termination of appointment of Clive Sexton as a secretary on 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

16/10/2216 October 2022 Director's details changed for Ms Jodi Natasha Symmonds on 2022-10-12

View Document

10/12/2110 December 2021 Termination of appointment of Sam Anthony Hardy as a director on 2021-12-10

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CLIVE SEXTON / 18/02/2019

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN MAHON / 02/12/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/10/1813 October 2018 NOTIFICATION OF PSC STATEMENT ON 13/10/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM PIPPINS 6 BROCKLEY ROAD HARTEST SUFFOLK IP29 4EG

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 ADOPT ARTICLES 06/10/2017

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MS JACQUELINE NEIL MCKELLAR

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS AMY CLARE ARNOLD

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS KIRSTY MARIA MUSGROVE

View Document

27/09/1727 September 2017 CESSATION OF SAM ANTHONY HARDY AS A PSC

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN MAHON

View Document

27/09/1727 September 2017 CESSATION OF JOANNAH SUE METCALFE AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF BENJAMIN MARGOLIS AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARGOLIS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR BENJAMIN MARGOLIS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR FAYE HOLLAND

View Document

24/07/1724 July 2017 CESSATION OF FAYE HOLLAND AS A PSC

View Document

24/01/1724 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 20/09/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MS FAYE HOLLAND

View Document

23/09/1423 September 2014 20/09/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODMAN

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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