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)
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Peter Jonathan Lewin as a director on 14 March 2017
24 Mar 2017 TM01 Termination of appointment of Michael John Dix as a director on 14 March 2017
24 Mar 2017 TM01 Termination of appointment of Ross David Hamilton Glover as a director on 14 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,705,366
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2015
16 Jun 2015 CH01 Director's details changed for Mr. Mike Dix on 31 March 2015
05 May 2015 AD01 Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015
05 May 2015 AD01 Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015
05 May 2015 AD01 Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8,705,366

Statement of capital on 2015-10-08
  • GBP 8,705,366
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
31 Mar 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015
23 Dec 2014 AD01 Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2014
30 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,705,366
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
01 May 2013 AP01 Appointment of Mr Michael Pelham Morris Olive as a director
01 May 2013 AP01 Appointment of Mr Sean Russell Williams as a director
23 Jan 2013 AP01 Appointment of Mr. Peter Jonathan Lewin as a director
11 Jan 2013 AP01 Appointment of Mr. Mike Dix as a director