- Company Overview for SENIOR GREEN LIMITED (05733679)
- Filing history for SENIOR GREEN LIMITED (05733679)
- People for SENIOR GREEN LIMITED (05733679)
- Charges for SENIOR GREEN LIMITED (05733679)
- More for SENIOR GREEN LIMITED (05733679)
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) |
---|---|---|---|
13 Aug 2024 | PSC05 | Change of details for Greens Power Limited as a person with significant control on 15 May 2024 | |
16 May 2024 | MA | Memorandum and Articles of Association | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | TM01 | Termination of appointment of Heat Exchange Group Limited 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 | 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 Heat Exchange Group 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 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
12 Jul 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 6 January 2023 | |
12 Jul 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 6 January 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Feb 2023 | PSC05 | Change of details for Greens Power Limited as a person with significant control on 6 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 | |
04 Aug 2022 | CH02 | Director's details changed for Heat Exchange Group Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Heat Exchange Group Limited as a person with significant control on 25 July 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Mar 2022 | PSC05 | Change of details for Greens Power Holdings Limited as a person with significant control on 23 March 2020 | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Feb 2022 | RT01 | Administrative restoration application |