GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED
Company number 08542601
- Company Overview for GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED (08542601)
- Filing history for GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED (08542601)
- People for GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED (08542601)
- More for GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED (08542601)
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 Jul 2019 | CH01 | Director's details changed for Mr Malcolm Mcgillvray on 12 July 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | AA01 | Current accounting period shortened from 14 April 2018 to 31 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 14 April 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
08 Jan 2017 | AA | Total exemption full accounts made up to 14 April 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 May 2016 | TM01 | Termination of appointment of David Moor as a director on 30 September 2015 | |
06 May 2016 | TM01 | Termination of appointment of Sean Fearon as a director on 30 September 2015 | |
20 Jan 2016 | AA | Total exemption full accounts made up to 14 April 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
23 Jan 2015 | AA | Total exemption full accounts made up to 14 April 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Oct 2014 | AP01 | Appointment of Mr David Moor as a director on 24 September 2013 | |
27 Oct 2014 | AP01 | Appointment of Mr Malcolm Mcgillvray as a director on 24 September 2013 | |
27 Oct 2014 | AP01 | Appointment of Mr Gordon Smith as a director on 4 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Sean Fearon as a director on 24 September 2013 | |
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AP01 | Appointment of Richard William Clifton as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Sean Nicolson as a director | |
16 Jul 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 16 July 2013 | |
16 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 14 April 2014 | |
14 Jun 2013 | CERTNM |
Company name changed crossco (1325) LIMITED\certificate issued on 14/06/13
|