|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of David John Warke as a director on 12 April 2025
|
|
|
10 Jan 2026
|
10 Jan 2026
Termination of appointment of a director
|
|
|
19 Dec 2025
|
19 Dec 2025
Director's details changed
|
|
|
18 Dec 2025
|
18 Dec 2025
Change of details for Green Homes Telford Limited as a person with significant control on 18 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Registered office address changed from Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st England to Avon House 1 Market Place Cannock Staffordshire WS11 1BT on 18 December 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 3 January 2025 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 3 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 3 January 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Director's details changed for Mr James Daniel Warke on 5 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Change of details for Green Homes Telford Limited as a person with significant control on 5 August 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Mr Alan Degg as a director on 12 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Certificate of change of name
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from 42 Queens Square Wolverhampton West Midlands WV1 1TX United Kingdom to Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st on 8 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Satisfaction of charge 117503550001 in full
|
|
|
13 Nov 2020
|
13 Nov 2020
Satisfaction of charge 117503550002 in full
|