Founded in 2000, Green Compliance Ltd have registered office in Rochester. The company has 2 directors. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Hugh Francis | 14 May 2015 | - | 1 |
CHARLTON, John William Charles | 31 March 2014 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 September 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 June 2017 | |
DS01 - Striking off application by a company | 12 June 2017 | |
RESOLUTIONS - N/A | 24 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 May 2017 | |
SH19 - Statement of capital | 24 May 2017 | |
CAP-SS - N/A | 24 May 2017 | |
CH01 - Change of particulars for director | 16 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
AR01 - Annual Return | 19 July 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
AA - Annual Accounts | 01 June 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
RESOLUTIONS - N/A | 16 November 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 16 November 2015 | |
AUD - Auditor's letter of resignation | 05 November 2015 | |
AA01 - Change of accounting reference date | 25 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AD04 - Change of location of company records to the registered office | 10 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AP03 - Appointment of secretary | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 09 June 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
MA - Memorandum and Articles | 25 September 2014 | |
OC - Order of Court | 16 September 2014 | |
AR01 - Annual Return | 23 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AP03 - Appointment of secretary | 02 May 2014 | |
TM02 - Termination of appointment of secretary | 29 April 2014 | |
SH01 - Return of Allotment of shares | 27 November 2013 | |
MR01 - N/A | 27 November 2013 | |
MR04 - N/A | 16 November 2013 | |
MR01 - N/A | 31 October 2013 | |
RESOLUTIONS - N/A | 21 October 2013 | |
MR04 - N/A | 15 October 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
SH01 - Return of Allotment of shares | 08 February 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 February 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
SH01 - Return of Allotment of shares | 09 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
RESOLUTIONS - N/A | 13 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AD01 - Change of registered office address | 15 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 September 2011 | |
SH01 - Return of Allotment of shares | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
RESOLUTIONS - N/A | 17 August 2011 | |
RESOLUTIONS - N/A | 17 August 2011 | |
RESOLUTIONS - N/A | 17 August 2011 | |
SH03 - Return of purchase of own shares | 17 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
SH01 - Return of Allotment of shares | 18 November 2010 | |
AP01 - Appointment of director | 12 November 2010 | |
MEM/ARTS - N/A | 10 November 2010 | |
AP01 - Appointment of director | 19 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
RESOLUTIONS - N/A | 08 July 2010 | |
SH01 - Return of Allotment of shares | 06 July 2010 | |
SH01 - Return of Allotment of shares | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
SH01 - Return of Allotment of shares | 25 February 2010 | |
SH01 - Return of Allotment of shares | 25 February 2010 | |
AD01 - Change of registered office address | 16 January 2010 | |
TM01 - Termination of appointment of director | 16 January 2010 | |
TM01 - Termination of appointment of director | 16 January 2010 | |
RESOLUTIONS - N/A | 10 January 2010 | |
MG01 - Particulars of a mortgage or charge | 09 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CERTNM - Change of name certificate | 24 December 2009 | |
CONNOT - N/A | 24 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
RESOLUTIONS - N/A | 24 April 2009 | |
MEM/ARTS - N/A | 15 April 2009 | |
CERTNM - Change of name certificate | 08 April 2009 | |
353 - Register of members | 11 February 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363s - Annual Return | 22 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 12 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
RESOLUTIONS - N/A | 09 February 2005 | |
RESOLUTIONS - N/A | 09 February 2005 | |
RESOLUTIONS - N/A | 04 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 15 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2004 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 09 July 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 18 November 2002 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
SA - Shares agreement | 08 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
123 - Notice of increase in nominal capital | 04 April 2001 | |
225 - Change of Accounting Reference Date | 04 April 2001 | |
PROSP - Prospectus | 04 April 2001 | |
287 - Change in situation or address of Registered Office | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 March 2001 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 23 March 2001 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 November 2000 | |
287 - Change in situation or address of Registered Office | 20 November 2000 | |
NEWINC - New incorporation documents | 27 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2013 | Outstanding |
N/A |
A registered charge | 23 October 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 18 August 2011 | Outstanding |
N/A |
Debenture | 30 April 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances by a chargor for own liabilities | 24 December 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 April 2009 | Fully Satisfied |
N/A |
Deed of accession and charge | 13 June 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 November 2002 | Fully Satisfied |
N/A |