NATURAL GREEN CREATIVE SPACES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-07 with updates |
07/11/247 November 2024 | Director's details changed for Mr Charles Edwin Cox on 2024-11-07 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Change of share class name or designation |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-07 with updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Change of share class name or designation |
21/04/2321 April 2023 | Resolutions |
20/04/2320 April 2023 | Particulars of variation of rights attached to shares |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
18/06/2118 June 2021 | Termination of appointment of John Gates as a director on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | DIRECTOR APPOINTED MR JOHN GATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | DIRECTOR APPOINTED MR PATRICK JOSEPH GRIMES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | 22/10/10 STATEMENT OF CAPITAL GBP 200 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM THE TREE HOUSE, CHARLECOTE CROWN STREET NR WARWICK WARWICKSHIRE CV35 9GZ UNITED KINGDOM |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O JOHN FREEMAN CHURCH HOUSE CROWN STREET HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9HE |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN FREEMAN |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/11/154 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/11/1413 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | COMPANY NAME CHANGED DENNY & SON LIMITED CERTIFICATE ISSUED ON 30/01/14 |
23/01/1423 January 2014 | CHANGE OF NAME 20/01/2014 |
14/01/1414 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1414 January 2014 | CHANGE OF NAME 02/01/2014 |
06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/10/1114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS FREEMAN / 13/10/2011 |
14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM THE TREE HOUSE CHARLECOTE WARWICK CV35 9GZ |
06/08/106 August 2010 | ALTER ARTICLES 22/07/2010 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
09/01/109 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS FREEMAN / 11/10/2009 |
22/10/0922 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN COX / 11/10/2009 |
06/08/096 August 2009 | SECRETARY APPOINTED JOHN DOUGLAS FREEMAN |
30/07/0930 July 2009 | PREVSHO FROM 31/10/2009 TO 30/04/2009 |
10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER DENNY |
10/07/0910 July 2009 | DIRECTOR APPOINTED CHARLES EDWIN COX |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CAPITAL HOUSE 1A EWELL BY PASSAGE EPSOM SURREY KT17 2PZ |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER OLIVER |
29/06/0929 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENNY / 11/10/2007 |
29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
24/10/0724 October 2007 | EXEMPTION FROM APPOINTING AUDITORS |
24/10/0724 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 16 LONGCROFT AVENUE BANSTEAD SURREY SM7 3AE |
02/11/062 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
20/08/0220 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
20/12/0120 December 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
29/07/0129 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
07/11/007 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
26/01/0026 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
26/01/0026 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 01/02/99 |
26/01/0026 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 20/01/00 |
25/01/9925 January 1999 | RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS |
24/03/9824 March 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
24/03/9824 March 1998 | EXEMPTION FROM APPOINTING AUDITORS 01/02/98 |
16/10/9716 October 1997 | RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS |
20/10/9620 October 1996 | NEW SECRETARY APPOINTED |
20/10/9620 October 1996 | REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
20/10/9620 October 1996 | DIRECTOR RESIGNED |
20/10/9620 October 1996 | SECRETARY RESIGNED |
20/10/9620 October 1996 | NEW DIRECTOR APPOINTED |
11/10/9611 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURAL GREEN CREATIVE SPACES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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