THE GREENER EARTH PROJECT

Company Documents

DateDescription
03/09/253 September 2025 NewSecond filing for the appointment of Daniel Hodgson as a director

View Document

02/09/252 September 2025 NewAppointment of Daniel Hodgson as a director on 2025-09-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

18/07/2518 July 2025 NewChange of details for Mr Jorden Summers as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Jorden Summers on 2025-07-17

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Appointment of Gavin Ridley as a director on 2025-03-10

View Document

02/03/252 March 2025 Appointment of Demi Pamela Dorothy Robinson as a director on 2025-03-02

View Document

25/02/2525 February 2025 Appointment of Callum George Winn as a director on 2025-02-25

View Document

31/01/2531 January 2025 Termination of appointment of Abigail Atkinson as a secretary on 2025-01-31

View Document

04/01/254 January 2025 Appointment of Johanna Marie Marx as a director on 2025-01-01

View Document

03/01/253 January 2025 Director's details changed for Mr Jorden Summers on 2024-12-31

View Document

02/01/252 January 2025 Director's details changed for Mr Jorden Summers on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of William Austin Wilkinson as a director on 2024-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Rebecca Rose Avill as a director on 2024-06-11

View Document

13/05/2413 May 2024 Director's details changed for Marco Toschetti on 2023-10-01

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Allison Robertshaw as a director on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Demi Pamela Dorothy Robinson as a director on 2023-12-31

View Document

01/10/231 October 2023 Appointment of Marco Toschetti as a director on 2023-10-01

View Document

31/08/2331 August 2023 Director's details changed for Mr Jorden Summers on 2023-08-25

View Document

31/08/2331 August 2023 Director's details changed for Mr Thomas Christopher Wade on 2023-08-25

View Document

31/08/2331 August 2023 Director's details changed for Mr Jorden Summers on 2023-08-25

View Document

14/08/2314 August 2023 Director's details changed for Miss Rebecca Rose Avill on 2023-08-14

View Document

11/08/2311 August 2023 Register inspection address has been changed from 26 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom to 7 Deane Road Hillmorton Rugby CV21 4NZ

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Register inspection address has been changed to 26 Old Forge Drive West Haddon Northampton NN6 7ET

View Document

25/05/2325 May 2023 Termination of appointment of James Scott Robertson as a director on 2023-05-25

View Document

13/05/2313 May 2023 Second filing for the appointment of Abigail Atkinson as a director

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Appointment of Abigail Atkinson as a secretary on 2022-11-28

View Document

31/10/2231 October 2022 Appointment of Mr. James Scott Robertson as a director on 2022-10-28

View Document

13/05/2213 May 2022 Director's details changed for Abigail Atkinson on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from C/O 26 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom to Angel Court 81 st. Clements Street Oxford OX4 1AW on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Miss Demi Pamela Dorothy Robinson on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Jorden Summers on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Thomas Christopher Wade on 2022-05-13

View Document

25/04/2225 April 2022 Termination of appointment of Samuel Maguire as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Claire Stacey as a director on 2022-04-25

View Document

08/02/228 February 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/11/2126 November 2021 Appointment of William Austin Wilkinson as a director on 2021-11-23

View Document

26/11/2126 November 2021 Director's details changed for Claire Stacey on 2021-11-15

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from 26 Old Forge Drive West Haddon Northampton Northamptonshire NN6 7ET United Kingdom to C/O 26 Old Forge Drive West Haddon Northampton NN6 7ET on 2021-07-15

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

11/09/2011 September 2020 ADOPT ARTICLES 01/09/2020

View Document

11/09/2011 September 2020 ARTICLES OF ASSOCIATION

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDEN SUMMERS

View Document

09/09/209 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2020

View Document

06/09/206 September 2020 CESSATION OF DEMI PAMELA DOROTHY ROBINSON AS A PSC

View Document

06/09/206 September 2020 NOTIFICATION OF PSC STATEMENT ON 05/08/2020

View Document

06/09/206 September 2020 CESSATION OF JORDEN SUMMERS AS A PSC

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MISS DEMI PAMELA DOROTHY ROBINSON / 05/08/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR JORDEN SUMMERS / 05/08/2020

View Document

04/09/204 September 2020 CESSATION OF THOMAS CHRISTOPHER WADE AS A PSC

View Document

27/08/2027 August 2020 CURRSHO FROM 31/08/2021 TO 31/12/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WADE / 05/08/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED ABIGAIL ATKINSON

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDEN SUMMERS / 05/08/2020

View Document

27/08/2027 August 2020 Appointment of Abigail Atkinson as a director on 2020-08-05

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMI PAMELA DOROTHY ROBINSON / 05/08/2020

View Document

05/08/205 August 2020 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