Green Contract Services Ltd was founded on 20 December 2006 and are based in Sandbach, it has a status of "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Anne Elizabeth | 20 December 2006 | - | 1 |
ROBERTS, Charles Oswald | 20 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 21 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
225 - Change of Accounting Reference Date | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
NEWINC - New incorporation documents | 20 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2007 | Outstanding |
N/A |