- Company Overview for GREN BIOMASS LIMITED (08466477)
- Filing history for GREN BIOMASS LIMITED (08466477)
- People for GREN BIOMASS LIMITED (08466477)
- Insolvency for GREN BIOMASS LIMITED (08466477)
- More for GREN BIOMASS LIMITED (08466477)
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) |
---|---|---|---|
12 May 2023 | TM01 | Termination of appointment of David John Harding as a director on 26 April 2023 | |
12 May 2023 | AP01 | Appointment of Ms Sophie Rebecca Blackburn as a director on 26 April 2023 | |
12 May 2023 | TM01 | Termination of appointment of Ffion Boshell as a director on 26 April 2023 | |
05 May 2023 | AD01 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 5 May 2023 | |
05 May 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
01 Nov 2021 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
17 Jan 2020 | SH08 | Change of share class name or designation | |
17 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Sep 2019 | PSC02 | Notification of Equitix Holdings Limited as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC02 | Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Equitix Energy Efficiency Fund Lp as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Energy Saving Investments Lp as a person with significant control on 11 September 2019 | |
23 May 2019 | AP01 | Appointment of Dr David John Harding as a director on 8 April 2019 |