About

Registered Number: 03781928
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

 

Established in 1999, The Green Certificate Company Ltd are based in Berkhamsted, it's status is listed as "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 08 September 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 01 July 2008
169 - Return by a company purchasing its own shares 08 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.