About

Registered Number: 08758215
Date of Incorporation: 01/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 19b Front Street, Sacriston, Durham, DH7 6JS,

 

Green Deal First Ltd was registered on 01 November 2013 with its registered office in Durham, it's status at Companies House is "Active". We don't know the number of employees at Green Deal First Ltd. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPEY, Laura Rachael 03 January 2017 01 November 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 June 2020
RESOLUTIONS - N/A 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
MR01 - N/A 16 June 2020
SH06 - Notice of cancellation of shares 12 June 2020
AA01 - Change of accounting reference date 01 April 2020
CH01 - Change of particulars for director 22 January 2020
PSC04 - N/A 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
SH06 - Notice of cancellation of shares 06 November 2019
SH06 - Notice of cancellation of shares 05 November 2019
SH03 - Return of purchase of own shares 05 November 2019
SH03 - Return of purchase of own shares 05 November 2019
AP01 - Appointment of director 01 July 2019
RESOLUTIONS - N/A 19 June 2019
SH01 - Return of Allotment of shares 17 June 2019
MR01 - N/A 29 March 2019
MR04 - N/A 26 March 2019
SH01 - Return of Allotment of shares 13 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 November 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
AD01 - Change of registered office address 04 June 2017
MR01 - N/A 10 March 2017
AP01 - Appointment of director 03 January 2017
MR04 - N/A 20 December 2016
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 07 September 2016
MR01 - N/A 03 August 2016
MR04 - N/A 26 July 2016
MR01 - N/A 14 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 11 July 2014
AD01 - Change of registered office address 06 November 2013
NEWINC - New incorporation documents 01 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

A registered charge 09 March 2017 Fully Satisfied

N/A

A registered charge 02 August 2016 Fully Satisfied

N/A

A registered charge 09 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.