GREEN ENERGY PRODUCTION UK LIMITED
Company number 07749057
- Company Overview for GREEN ENERGY PRODUCTION UK LIMITED (07749057)
- Filing history for GREEN ENERGY PRODUCTION UK LIMITED (07749057)
- People for GREEN ENERGY PRODUCTION UK LIMITED (07749057)
- Charges for GREEN ENERGY PRODUCTION UK LIMITED (07749057)
- More for GREEN ENERGY PRODUCTION UK LIMITED (07749057)
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
|
|
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
|
|
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
|
|
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
|
|
22 Aug 2012 | RESOLUTIONS |
Resolutions
|