About

Registered Number: 06997760
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Studio 28. Glove Factory Studios Brook Lane, Holt, Bradford-On-Avon, Wiltshire, BA14 6RL,

 

Founded in 2009, Greentraveller Ltd has its registered office in Bradford-On-Avon in Wiltshire, it's status in the Companies House registry is set to "Active". Hammond, Richard George Edward, Gilbert, Hannah Joy Wilde, Hammond, Richard George Edward, Davies, Sara Mary are the current directors of Greentraveller Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Richard George Edward 15 November 2009 - 1
DAVIES, Sara Mary 21 August 2009 16 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Hannah Joy Wilde 06 January 2010 01 September 2012 1
HAMMOND, Richard George Edward 21 August 2009 06 January 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 19 August 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 13 March 2014
AD01 - Change of registered office address 02 December 2013
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 May 2011
SH01 - Return of Allotment of shares 26 November 2010
SH01 - Return of Allotment of shares 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 09 September 2010
AD04 - Change of location of company records to the registered office 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AP01 - Appointment of director 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
AP03 - Appointment of secretary 06 January 2010
RESOLUTIONS - N/A 08 December 2009
RESOLUTIONS - N/A 08 December 2009
SH01 - Return of Allotment of shares 07 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2009
SH01 - Return of Allotment of shares 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.