- Company Overview for GREENS POWER LIMITED (05067893)
- Filing history for GREENS POWER LIMITED (05067893)
- People for GREENS POWER LIMITED (05067893)
- Charges for GREENS POWER LIMITED (05067893)
- More for GREENS POWER LIMITED (05067893)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
16 May 2024 | MA | Memorandum and Articles of Association | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | TM01 | Termination of appointment of W2S Directors Limited as a director on 8 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Philip Raymond Emmerson as a director on 8 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Matthew Crewe as a director on 8 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Christopher Campbell as a director on 8 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr David Nicholas Hayle as a director on 8 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Alexander Robert Elliott as a director on 8 May 2024 | |
15 May 2024 | TM02 | Termination of appointment of Cossey Cosec Services Limited as a secretary on 8 May 2024 | |
15 May 2024 | PSC07 | Cessation of W2S Directors Limited as a person with significant control on 8 May 2024 | |
15 May 2024 | PSC07 | Cessation of Heat Exchange Group Limited as a person with significant control on 8 May 2024 | |
15 May 2024 | PSC02 | Notification of Ropsley Limited as a person with significant control on 8 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to The Sidings Main Road Colwich Stafford ST17 0XD on 15 May 2024 | |
28 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
12 Apr 2023 | PSC02 | Notification of W2S Directors Limited as a person with significant control on 28 October 2022 | |
31 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 | |
28 Oct 2022 | AP02 | Appointment of W2S Directors Limited as a director on 28 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Gold Round Limited as a director on 13 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Gold Round Limited as a person with significant control on 13 October 2022 |