About

Registered Number: 05702153
Date of Incorporation: 08/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Granary Llanishen Road, Farhill, Chepstow, NP16 6QU,

 

Green Grafter Ltd was registered on 08 February 2006 with its registered office in Chepstow. There are 3 directors listed as Crown & Co Accountants Ltd, Beale, Steven Benjamin Richard, Beale, Kathleen for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Steven Benjamin Richard 08 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CROWN & CO ACCOUNTANTS LTD 13 March 2007 - 1
BEALE, Kathleen 08 February 2006 13 March 2007 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
CH01 - Change of particulars for director 21 March 2020
PSC04 - N/A 21 March 2020
AD01 - Change of registered office address 21 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 05 February 2017
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 11 February 2016
CH04 - Change of particulars for corporate secretary 11 February 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 August 2014
CH04 - Change of particulars for corporate secretary 13 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 10 February 2013
TM02 - Termination of appointment of secretary 10 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 10 February 2011
CH04 - Change of particulars for corporate secretary 10 February 2011
AA - Annual Accounts 16 September 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AP04 - Appointment of corporate secretary 10 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
225 - Change of Accounting Reference Date 13 March 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.