THE GREEN BUSINESS NETWORK LTD

Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of Lynne Anne Cullis as a director on 2025-10-02

View Document

24/09/2524 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2524 September 2025 NewAppointment of Mr Andrew Mostari as a director on 2025-09-23

View Document

23/09/2523 September 2025 NewAppointment of Mr Paul Barry Van Danzig as a director on 2025-09-23

View Document

23/09/2523 September 2025 NewAppointment of Mr William John Gough as a director on 2025-09-23

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY England to Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted CM24 8GF on 2023-09-26

View Document

30/08/2330 August 2023 Appointment of Mrs Lynne Anne Cullis as a director on 2023-08-11

View Document

30/08/2330 August 2023 Termination of appointment of John Spencer Mooney as a director on 2023-08-11

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

04/10/214 October 2021 Change of details for Pennine-Pack Limited as a person with significant control on 2018-08-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 15, HEBDEN BRIDGE TOWN HALL ST GEORGE'S STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY ENGLAND

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF REBECCA TAYLOR AS A PSC

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA TAYLOR

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA TAYLOR

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNINE-PACK LIMITED

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

28/07/1628 July 2016 REGISTER SNAPSHOT FOR EW05

View Document

22/07/1622 July 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/07/1622 July 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/07/166 July 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