About

Registered Number: 06726649
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, SG17 5NU,

 

Green Your Space Group Ltd was registered on 17 October 2008 and has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Green Your Space Group Ltd. This organisation has 2 directors listed as Lidgitt, Peter, Gouldsmith, Vanessa Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDGITT, Peter 01 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
GOULDSMITH, Vanessa Jane 29 November 2008 13 July 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 01 December 2016
CS01 - N/A 18 November 2016
AAMD - Amended Accounts 31 October 2016
MR04 - N/A 10 October 2016
SH01 - Return of Allotment of shares 03 August 2016
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 20 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 November 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 31 July 2014
MR01 - N/A 03 May 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 30 August 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
AA01 - Change of accounting reference date 05 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 28 May 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 12 January 2010
SH01 - Return of Allotment of shares 05 December 2009
RESOLUTIONS - N/A 04 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.