Advanced company searchLink opens in new window

COCKERHAM GREEN ENERGY LIMITED

Company number 07350120

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)
19 Jan 2017 MR01 Registration of charge 073501200003, created on 19 January 2017
19 Jan 2017 MR01 Registration of charge 073501200004, created on 19 January 2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
15 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 MR01 Registration of charge 073501200002, created on 16 April 2015
21 Apr 2015 MR01 Registration of charge 073501200001, created on 16 April 2015
02 Feb 2015 AP01 Appointment of Mr Mark Thomas Felstead as a director on 29 January 2015
06 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
20 Aug 2013 AD02 Register inspection address has been changed
20 Aug 2013 CH01 Director's details changed for Mr Christopher Parry on 19 August 2012
19 Aug 2013 AD03 Register(s) moved to registered inspection location
15 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 10 ord shares of £1 sub-divided into 100 ord shares of 10P each 04/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,000
15 Apr 2013 SH02 Sub-division of shares on 4 April 2013
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
21 Jan 2013 AD01 Registered office address changed from Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE United Kingdom on 21 January 2013
10 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2010 NEWINC Incorporation