Advanced company searchLink opens in new window

UK GREEN INVESTMENT RHYL FLATS LIMITED

Company number 08427250

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)
09 Jan 2016 AA Full accounts made up to 31 March 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 123,605
12 Nov 2015 MA Memorandum and Articles of Association
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2015 SH20 Statement by Directors
29 Oct 2015 SH19 Statement of capital on 29 October 2015
  • GBP 69,963.00
29 Oct 2015 CAP-SS Solvency Statement dated 28/10/15
29 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 69,963
14 Jul 2015 AP03 Appointment of Michael Douglas Loan as a secretary on 26 June 2015
14 Jul 2015 TM02 Termination of appointment of Euan Forbes Mcvican as a secretary on 26 June 2015
28 Apr 2015 TM01 Termination of appointment of Martin Langham as a director on 20 April 2015
28 Apr 2015 TM01 Termination of appointment of Jeremy Philip Szoke Burke as a director on 20 April 2015
28 Apr 2015 AP01 Appointment of Alexis Eduardo Ulens as a director on 20 April 2015
15 Apr 2015 AR01 Annual return made up to 4 March 2015
Statement of capital on 2015-04-15
  • GBP 1
05 Jan 2015 AA Full accounts made up to 31 March 2014
09 Dec 2014 CERTNM Company name changed uk gib rhyl flats investment LIMITED\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
09 Dec 2014 CONNOT Change of name notice
02 May 2014 AP01 Appointment of Mr Martin Langham as a director
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
28 Apr 2014 AP03 Appointment of Euan Forbes Mcvican as a secretary
03 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
11 Feb 2014 TM01 Termination of appointment of Patricia Rodrigues as a director
04 Oct 2013 AD03 Register(s) moved to registered inspection location