This company is commonly known as Still Green C.i.c.. The company was founded 9 years ago and was given the registration number 09116961. The firm's registered office is in CROYDON. You can find them at 5 Maybourne Grange, Turnpike Link, Croydon, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | STILL GREEN C.I.C. |
---|---|---|
Company Number | : | 09116961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Maybourne Grange, Turnpike Link, Croydon, England, CR0 5NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Dafforne Road, London, England, SW17 8TY | Secretary | 19 May 2022 | Active |
82, Topper Street, Cambridge, England, CB4 2WL | Director | 01 August 2019 | Active |
24 Larch Grove, Bletchley, Larch Grove, Bletchley, Milton Keynes, England, MK2 2LL | Director | 13 January 2024 | Active |
25, Dafforne Road, London, England, SW17 8TY | Director | 05 November 2021 | Active |
47, Victoria Street, Wolverton, Milton Keynes, England, MK12 5HQ | Director | 14 January 2023 | Active |
13, Sheering Grove, Bradville, Milton Keynes, England, MK13 7BG | Director | 15 January 2022 | Active |
76, Colesbourne Drive, Downhead Park, Milton Keynes, United Kingdom, MK15 9AP | Secretary | 05 April 2017 | Active |
5 Maybourne Grange, Turnpike Link, Croydon, England, CR0 5NH | Secretary | 01 October 2020 | Active |
15, Bradwell Road, Bradville, Milton Keynes, MK13 7AX | Director | 04 July 2014 | Active |
49, Stormont Road, London, England, SW11 5EJ | Director | 17 January 2015 | Active |
82, Topper Street, Cambridge, England, CB4 2WL | Director | 17 March 2018 | Active |
The Barn, Holme Farm, Milton Keynes Village, Milton Keynes, England, MK10 9AJ | Director | 20 February 2016 | Active |
5 Maybourne Grange, Turnpike Link, Croydon, England, CR0 5NH | Director | 07 January 2019 | Active |
3, Parklands, Great Linford, Milton Keynes, England, MK14 5DZ | Director | 20 June 2015 | Active |
15, Bradwell Road, Bradville, Milton Keynes, MK13 7AX | Director | 04 July 2014 | Active |
52, Loriner Place, Downs Barn, Milton Keynes, England, MK14 7PS | Director | 21 November 2015 | Active |
68, Milford Avenue, Stony Stratford, Milton Keynes, England, MK11 1HE | Director | 01 August 2019 | Active |
76, Colesbourne Drive, Downhead Park, Milton Keynes, United Kingdom, MK15 9AP | Director | 18 March 2017 | Active |
15, Bradwell Road, Bradville, Milton Keynes, MK13 7AX | Director | 04 July 2014 | Active |
5 Maybourne Grange, Turnpike Link, Croydon, England, CR0 5NH | Director | 18 January 2020 | Active |
17, Church Street, Northborough, Peterborough, England, PE6 9BN | Director | 15 January 2022 | Active |
21, Parolles Road, London, England, N19 3RE | Director | 16 January 2021 | Active |
15, Bradwell Road, Bradville, Milton Keynes, MK13 7AX | Director | 04 July 2014 | Active |
76, Colesbourne Drive, Downhead Park, Milton Keynes, United Kingdom, MK15 9AP | Director | 21 January 2017 | Active |
15, Bradwell Road, Bradville, Milton Keynes, MK13 7AX | Director | 04 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-14 | Officers | Termination director company with name termination date. | Download |
2024-01-14 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-15 | Officers | Appoint person director company with name date. | Download |
2022-01-15 | Officers | Termination director company with name termination date. | Download |
2022-01-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.