- Company Overview for ARGYLL AND BUTE GREEN ENERGY LTD (04706196)
- Filing history for ARGYLL AND BUTE GREEN ENERGY LTD (04706196)
- People for ARGYLL AND BUTE GREEN ENERGY LTD (04706196)
- More for ARGYLL AND BUTE GREEN ENERGY LTD (04706196)
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
|
|
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
Statement of capital on 2015-10-08
|
|
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
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |