GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Paul Stephen Barber as a director on 2025-03-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Previous accounting period extended from 2024-02-08 to 2024-03-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/02/2427 February 2024 Appointment of Mr David Mark Leakey as a director on 2024-02-27

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-08

View Document

07/04/237 April 2023 Director's details changed for Mr James Frederick Baker on 2023-04-01

View Document

07/04/237 April 2023 Appointment of Mrs. Julie Clare Tipping as a director on 2023-04-07

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-08

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-08

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM GREEN SPACE TRANSFORMATIONS 87 SCHOOL FIELD BAMBER BRIDGE PRESTON PR5 8BH ENGLAND

View Document

12/11/1912 November 2019 08/02/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR JILL LEWIS

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 31 BANKHEAD LANE HOGHTON PRESTON LANCASHIRE PR5 0AA

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KING

View Document

25/10/1825 October 2018 08/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PREVSHO FROM 28/02/2018 TO 08/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/02/179 February 2017 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