About

Registered Number: 06810414
Date of Incorporation: 05/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 79 Grangeside Avenue, Hull, East Yorkshire, HU6 8LR,

 

Having been setup in 2009, Gogreen Home Improvements Ltd are based in Hull, it's status at Companies House is "Active". Smith, Angela Maree, Smith, Christopher, Smith, Paul are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Angela Maree 18 March 2019 - 1
SMITH, Christopher 05 February 2009 - 1
SMITH, Paul 05 February 2009 03 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 18 March 2019
PSC07 - N/A 18 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 23 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CERTNM - Change of name certificate 29 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.