About

Registered Number: 06710079
Date of Incorporation: 29/09/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Almswood House, 93 High Street, Evesham, Worcs, WR11 4DU

 

Grey2green Ltd was founded on 29 September 2008, it has a status of "Active". The organisation has 3 directors listed as Ramstedt, Christopher John, Cale, Alan James, Corporate Appointments Limited in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 29 September 2008 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
RAMSTEDT, Christopher John 08 April 2019 - 1
CALE, Alan James 16 August 2012 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
TM02 - Termination of appointment of secretary 02 May 2019
AP03 - Appointment of secretary 02 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 04 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP03 - Appointment of secretary 18 December 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 13 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
225 - Change of Accounting Reference Date 09 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.