- Company Overview for GREEN BIDCO LIMITED (08008481)
- Filing history for GREEN BIDCO LIMITED (08008481)
- People for GREEN BIDCO LIMITED (08008481)
- Charges for GREEN BIDCO LIMITED (08008481)
- More for GREEN BIDCO LIMITED (08008481)
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
|
|
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
|
|
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
|
|
27 Mar 2012 | NEWINC | Incorporation |