About

Registered Number: 05021666
Date of Incorporation: 21/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Rollestone House, 22 Bridge, Street, Horncastle, Lincolnshire, LN9 5HZ

 

Established in 2004, Green Generation Ltd are based in Lincolnshire, it has a status of "Active". The current directors of this company are listed as Keeler, Hugh Jonathan, Coombes, Samantha Kim at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELER, Hugh Jonathan 11 February 2009 - 1
COOMBES, Samantha Kim 21 January 2004 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 November 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 28 September 2009
RESOLUTIONS - N/A 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.