Advanced company searchLink opens in new window

GREEN ENERGY PRODUCTION UK LIMITED

Company number 07749057

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)
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
01 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
01 Sep 2017 PSC05 Change of details for Downing One Vct Plc as a person with significant control on 6 April 2016
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100.495
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015
10 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100.495
28 Aug 2014 AP01 Appointment of Mr Michael John Hughes as a director on 26 August 2014
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 4 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100.495
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 May 2013 AA01 Current accounting period extended from 31 August 2013 to 30 September 2013
19 Apr 2013 TM01 Termination of appointment of Angus Fraser as a director
01 Mar 2013 AP01 Appointment of Mr Alan Adi Yazdabadi as a director
01 Mar 2013 TM01 Termination of appointment of Michael Hughes as a director
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
11 Sep 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary
30 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
24 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association