Advanced company searchLink opens in new window

GREEN BIDCO LIMITED

Company number 08008481

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)
23 Apr 2014 AD01 Registered office address changed from 6 St. Andrew Street London EC4A 3AE on 23 April 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 92,011,414
04 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
30 Oct 2012 TM02 Termination of appointment of Trusec Limited as a secretary
23 Aug 2012 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 August 2012
23 Aug 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/04/2012
04 Apr 2012 AP01 Appointment of Andrew Harvey Gillespie-Smith as a director
04 Apr 2012 AP01 Appointment of Michael John Mcghee as a director
04 Apr 2012 TM01 Termination of appointment of Amy Hutchings as a director
04 Apr 2012 TM01 Termination of appointment of Trusec Limited as a director
29 Mar 2012 CERTNM Company name changed alba bidco LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
27 Mar 2012 NEWINC Incorporation