UK GREEN INVESTMENT GYM PARTICIPANT LIMITED
Company number 07233484
- Company Overview for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED (07233484)
- Filing history for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED (07233484)
- People for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED (07233484)
- More for UK GREEN INVESTMENT GYM PARTICIPANT LIMITED (07233484)
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) |
---|---|---|---|
09 Apr 2015 | TM01 | Termination of appointment of Dominic Anthony Szanto as a director on 31 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Paul Coffey as a director on 28 February 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Jan 2014 | CERTNM |
Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
|
|
31 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
11 Feb 2013 | AP01 | Appointment of Mr Paul Leslie Cowling as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Martin Skiba as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Thierry Aelens as a director | |
03 Oct 2012 | AP01 | Appointment of Dr Kai Peter Zoellmann as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Peter Sharman as a director | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
14 May 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2011 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 | |
11 Oct 2011 | AD02 | Register inspection address has been changed | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | AP01 | Appointment of Dr Martin Skiba as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Thierry Aelens as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Richard Jennings Sandford as a director | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
25 Nov 2010 | AP03 | Appointment of Christopher David Barras as a secretary | |
14 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
13 May 2010 | MEM/ARTS | Memorandum and Articles of Association |