- Company Overview for EDGELEY GREEN POWER LIMITED (07020340)
- Filing history for EDGELEY GREEN POWER LIMITED (07020340)
- People for EDGELEY GREEN POWER LIMITED (07020340)
- More for EDGELEY GREEN POWER LIMITED (07020340)
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) |
---|---|---|---|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
18 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mr Michael John Reynolds on 31 August 2012 | |
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 25 February 2012
|
|
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 May 2012 | AD01 | Registered office address changed from , 39 Connaught Way, Alton, Hampshire, GU34 1UB, United Kingdom on 24 May 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Mr Field Laurence Joseph Walton on 10 October 2011 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Field Laurence Joseph Walton as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Peter Franklin as a director | |
16 Sep 2009 | NEWINC | Incorporation |