GREEN FROG UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 17 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA England to Unit 4 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES on 2025-06-05 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Appointment of Mr James Bourne as a director on 2025-02-14 |
14/02/2514 February 2025 | Termination of appointment of Lee Michael Place as a director on 2025-02-14 |
14/02/2514 February 2025 | Appointment of Mrs Charlotte Macpherson as a director on 2025-02-14 |
31/01/2531 January 2025 | Termination of appointment of Lucy Jane Naughton as a director on 2025-01-24 |
31/01/2531 January 2025 | Termination of appointment of Lucy Jane Naughton as a secretary on 2025-01-24 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-15 with updates |
20/01/2320 January 2023 | Termination of appointment of Danielle Louise Bland as a secretary on 2023-01-20 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
20/01/2320 January 2023 | Termination of appointment of Danielle Bland as a director on 2023-01-20 |
20/01/2320 January 2023 | Appointment of Mrs Lucy Jane Naughton as a secretary on 2023-01-20 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
28/10/2228 October 2022 | Appointment of Mrs Danielle Bland as a director on 2022-10-28 |
23/10/2223 October 2022 | Termination of appointment of Charlotte Fletcher as a director on 2022-10-23 |
27/09/2227 September 2022 | Purchase of own shares. |
23/09/2223 September 2022 | Cancellation of shares. Statement of capital on 2022-08-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Termination of appointment of Jane Lesley Mcgranaghan as a secretary on 2022-03-21 |
28/03/2228 March 2022 | Appointment of Mrs Danielle Louise Bland as a secretary on 2022-03-22 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/01/227 January 2022 | Sub-division of shares on 2021-12-03 |
20/12/2120 December 2021 | Notification of Jopla Limited as a person with significant control on 2021-12-06 |
20/12/2120 December 2021 | Notification of Gf Eglantine Limited as a person with significant control on 2021-12-06 |
20/12/2120 December 2021 | Appointment of Miss Charlotte Fletcher as a director on 2021-12-06 |
20/12/2120 December 2021 | Cessation of Adam Pokorski as a person with significant control on 2021-12-06 |
03/12/213 December 2021 | Purchase of own shares. |
03/12/213 December 2021 | Cancellation of shares. Statement of capital on 2020-12-31 |
01/12/211 December 2021 | Appointment of Mrs Lucy Jane Naughton as a director on 2021-12-01 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-08 with updates |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | COMPANY NAME CHANGED GREEN FROG GAS UTILITIES LIMITED CERTIFICATE ISSUED ON 12/03/20 |
11/03/2011 March 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 350 |
05/03/205 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
03/03/203 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM POKORSKI |
26/02/2026 February 2020 | CESSATION OF JEREMY WILLIAM KIRWAN TAYLOR AS A PSC |
26/02/2026 February 2020 | CESSATION OF MARK WESLEY JONES AS A PSC |
26/02/2026 February 2020 | CESSATION OF GFPII LIMITED AS A PSC |
17/02/2017 February 2020 | ADOPT ARTICLES 07/02/2020 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR LEE MICHAEL PLACE |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR MICHAEL GUNN |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
04/07/194 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 17 THE COURTYARD, GORSEY LANE COLESHILL BIRMINGHAM B46 1JA |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT |
31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFPII LIMITED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
05/03/185 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
08/09/178 September 2017 | ADOPT ARTICLES 25/08/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/01/1727 January 2017 | DIRECTOR APPOINTED ADAM POKORSKI |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT |
22/12/1622 December 2016 | PREVSHO FROM 31/07/2016 TO 31/05/2016 |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNABELLE TAYLOR |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA PLACE |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
28/10/1528 October 2015 | DIRECTOR APPOINTED MS EMMA PLACE |
28/10/1528 October 2015 | DIRECTOR APPOINTED MRS ANNABELLE MELISSA TAYLOR |
28/10/1528 October 2015 | DIRECTOR APPOINTED MR JEREMY WILLIAM KIRWAN TAYLOR |
27/09/1527 September 2015 | COMPANY NAME CHANGED GF UTILITIES LIMITED CERTIFICATE ISSUED ON 27/09/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/159 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIA LANE |
26/09/1426 September 2014 | COMPANY NAME CHANGED GREEN FROG GAS CONNECTIONS LIMITED CERTIFICATE ISSUED ON 26/09/14 |
08/07/148 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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