THE GREEN IN THE CORNER C.I.C.

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

01/12/241 December 2024 Termination of appointment of Judith Ann Whitehall as a director on 2024-11-30

View Document

01/12/241 December 2024 Appointment of Mrs Amelia Shivani Collins-Patel as a director on 2024-12-01

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/08/2419 August 2024 Registered office address changed from 8/9 Hurdsfield Green Macclesfirld Cheshire SK10 2RJ to 8/9 Hurdsfield Green Macclesfield Cheshire SK10 2RJ on 2024-08-19

View Document

06/03/246 March 2024 Termination of appointment of David Philip Parker as a director on 2024-02-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Termination of appointment of Stephen Carter as a director on 2022-12-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mr David Philip Parker on 2020-12-11

View Document

02/12/212 December 2021 Appointment of Mr Gordon Alan Hulme as a director on 2021-11-01

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