About

Registered Number: 03867335
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Having been setup in 1999, The Green Burial Company Ltd has its registered office in Central Milton Keynes in Bucks. Currently we aren't aware of the number of employees at the the organisation. The Green Burial Company Ltd has one director listed as Clarke, Warwick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Warwick 28 October 1999 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 18 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 26 November 2013
AA01 - Change of accounting reference date 26 November 2013
CC04 - Statement of companies objects 26 November 2013
MAR - Memorandum and Articles - used in re-registration 26 November 2013
CERT10 - Re-registration of a company from public to private 26 November 2013
RR02 - Application by a public company for re-registration as a private limited company 26 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 25 November 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 November 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 November 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 07 December 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 December 1999
225 - Change of Accounting Reference Date 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 2002 Fully Satisfied

N/A

Legal mortgage 12 March 2002 Fully Satisfied

N/A

Debenture 25 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.