NATURAL GREEN CREATIVE SPACES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Director's details changed for Mr Charles Edwin Cox on 2024-11-07

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

20/04/2320 April 2023 Particulars of variation of rights attached to shares

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of John Gates as a director on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JOHN GATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR PATRICK JOSEPH GRIMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 22/10/10 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

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

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FREEMAN

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED DENNY & SON LIMITED CERTIFICATE ISSUED ON 30/01/14

View Document

23/01/1423 January 2014 CHANGE OF NAME 20/01/2014

View Document

14/01/1414 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 CHANGE OF NAME 02/01/2014

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS FREEMAN / 13/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM THE TREE HOUSE CHARLECOTE WARWICK CV35 9GZ

View Document

06/08/106 August 2010 ALTER ARTICLES 22/07/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

09/01/109 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS FREEMAN / 11/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN COX / 11/10/2009

View Document

06/08/096 August 2009 SECRETARY APPOINTED JOHN DOUGLAS FREEMAN

View Document

30/07/0930 July 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DENNY

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED CHARLES EDWIN COX

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CAPITAL HOUSE 1A EWELL BY PASSAGE EPSOM SURREY KT17 2PZ

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER OLIVER

View Document

29/06/0929 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENNY / 11/10/2007

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 16 LONGCROFT AVENUE BANSTEAD SURREY SM7 3AE

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/08/0220 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 20/01/00

View Document

25/01/9925 January 1999 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/02/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 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