GREEN SKILLS PARTNERSHIP C.I.C.

Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

15/07/2515 July 2025 Director's details changed for Ms Anna Horne on 2025-07-09

View Document

15/07/2515 July 2025 Director's details changed for Ms Anna Horne on 2025-07-09

View Document

13/07/2513 July 2025 Appointment of Mr Stuart Barber as a director on 2025-07-13

View Document

06/06/256 June 2025 Registered office address changed from 47-50 Margaret St, London Margaret Street London W1W 8SD England to 37 High Street Codicote Hitchin SG4 8XB on 2025-06-06

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Termination of appointment of Anthony John Sanders as a director on 2024-09-26

View Document

03/09/243 September 2024 Termination of appointment of Tony Sanders as a director on 2024-09-03

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 25 Eliot Road Stevenage SG2 0LL England to 47-50 Margaret St, London Margaret Street London W1W 8SD on 2023-08-21

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Ms Anna Horne as a director on 2022-09-13

View Document

08/01/228 January 2022 Appointment of Mr Stuart John Barber as a director on 2022-01-08

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-08-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR TONY SANDERS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 25 ELIOT ROAD STEVENAGE HERTFORDSHIRE SG2 0LL

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CESSATION OF STUART JOHN BARBER AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN BARBER

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MR BRIAN STILING

View Document

03/11/183 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1617 August 2016 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