Advanced company searchLink opens in new window

ARGYLL AND BUTE GREEN ENERGY LTD

Company number 04706196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
18 Aug 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
10 May 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
16 Nov 2020 CH01 Director's details changed for Mr Michael Pelham Morris Olive on 4 February 2020
16 Nov 2020 PSC04 Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 4 February 2020
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 11 June 2019
12 Aug 2019 PSC04 Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 11 June 2019
25 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor, 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from 13 D'arblay Street London W1F 8DX England to 5th Floor, 89 New Bond Street London W1S 1DA on 7 June 2018
06 Jun 2018 AD01 Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 13 D'arblay Street London W1F 8DX on 6 June 2018
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 AD01 Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017