- 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) |
---|---|---|---|
23 May 2019 | AP01 | Appointment of Mr Jonathan Charles Smith as a director on 8 April 2019 | |
23 May 2019 | TM01 | Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
03 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
19 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Oct 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Benjamin Matthew Cashin on 7 November 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 20 January 2014 | |
28 Mar 2013 | NEWINC | Incorporation |