About

Registered Number: 06972813
Date of Incorporation: 25/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 54 Chalton Street, London, NW1 1HS

 

Small Green Shoots was established in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Hayles, Renee Montana Lena, Kidby, Sam, Mandel, Gary, Obianagha, Eunice, Qa Registrars Limited, Harris, Remilekun Omolara, Qa Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLES, Renee Montana Lena 25 June 2019 - 1
KIDBY, Sam 08 August 2018 - 1
MANDEL, Gary 08 August 2018 - 1
OBIANAGHA, Eunice 08 August 2018 - 1
HARRIS, Remilekun Omolara 15 October 2014 25 July 2018 1
QA NOMINEES LIMITED 25 July 2009 25 July 2009 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 25 July 2009 25 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 26 June 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 04 March 2016
AA01 - Change of accounting reference date 29 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 25 February 2015
CC04 - Statement of companies objects 25 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
RESOLUTIONS - N/A 02 December 2014
CC04 - Statement of companies objects 02 December 2014
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 20 April 2011
AA01 - Change of accounting reference date 18 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
287 - Change in situation or address of Registered Office 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
NEWINC - New incorporation documents 25 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.