ETHICALGREEN LIMITED
Status | ACTIVE |
Company No. | 07079506 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ETHICALGREEN LIMITED is an active private limited company with number 07079506. It was incorporated 14 years, 8 months, 14 days ago, on 18 November 2009. The company address is 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
Old address: 232 232 Stamford Street Central Ashton Under Lyne OL6 7NQ England
New address: 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran John Sharpe
Termination date: 2023-12-20
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Mr Bernard Sharpe
Documents
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-01
Psc name: Mr Bernard Sharpe
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Mrs Gabrielle Sharpe
Documents
Change person director company with change date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-21
Officer name: Mr Ciaran John Sharpe
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-29
New date: 2022-05-28
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: The Granary West Farm Court West Street Hibaldstow Nth Lincs DN20 9NY England
New address: 232 232 Stamford Street Central Ashton Under Lyne OL6 7NQ
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Ciaran John Sharpe
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mrs Gabrielle Sharpe
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ciaran Sharpe
Appointment date: 2020-11-09
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gabrielle Sharpe
Appointment date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-04
Officer name: Mr Bernard Sharpe
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-04
Psc name: Mr Bernard Sharpe
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Change date: 2019-05-16
Old address: 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom
New address: The Granary West Farm Court West Street Hibaldstow Nth Lincs DN20 9NY
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-30
New date: 2018-05-29
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
New address: 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change account reference date company current extended
Date: 24 Nov 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
Old address: 28 Compton Green Fulwood Preston PR2 3UT
New address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Bernard Sharpe
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-23
Old address: 11 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Williams
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Watmough
Documents
Accounts with accounts type dormant
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: 5 City Views Lancashire Preston PR1 3QE England
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Appoint person director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Williams
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Watmough
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type dormant
Date: 22 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Certificate change of name company
Date: 22 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ethicalgreen 2009 LTD\certificate issued on 22/02/10
Documents
Change of name notice
Date: 22 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BARCLAYS SERVICES (JAPAN) LIMITED
1 CHURCHILL PLACE,,E14 5HP
Number: | 02102606 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 09952240 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 STATION ROAD,NEWCASTLE UPON TYNE,NE12 8AQ
Number: | 11517936 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CASTLE STREET,ANGUS,DD8 3HS
Number: | SC247913 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LOZELLS STREET,BIRMINGHAM,B19 2AU
Number: | 10667873 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP
Number: | 08211312 |
Status: | ACTIVE |
Category: | Private Limited Company |