Advanced company searchLink opens in new window

UK GREEN INVESTMENT GYM PARTICIPANT LIMITED

Company number 07233484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
31 Jan 2014 CERTNM Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
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