Advanced company searchLink opens in new window

UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED

Company number 09319370

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)
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 1,273,320.00
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 1,267,350
13 Jul 2015 AP03 Appointment of Michael Loan as a secretary on 26 June 2015
13 Jul 2015 TM02 Termination of appointment of Euan Forbes Mcvicar as a secretary on 26 June 2015
28 Apr 2015 TM01 Termination of appointment of Nigel Gordon Slater as a director on 20 April 2015
28 Apr 2015 AP01 Appointment of Karl Ben Smith as a director on 20 April 2015
28 Apr 2015 AP01 Appointment of Alexis Eduardo Ulens as a director on 20 April 2015
02 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 March 2016
29 Jan 2015 AP03 Appointment of Mr Euan Forbes Mcvicar as a secretary on 19 November 2014
15 Dec 2014 CERTNM Company name changed uk gib sheringham shoal investment LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
04 Dec 2014 AD03 Register(s) moved to registered inspection location Maclay Murray and Spens Llp One London Wall London EC2Y 5AB
04 Dec 2014 AD02 Register inspection address has been changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB
04 Dec 2014 AD02 Register inspection address has been changed to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB
04 Dec 2014 AA01 Current accounting period shortened from 30 November 2015 to 31 March 2015
26 Nov 2014 AP01 Appointment of Mr Nigel Gordon Slater as a director on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of Euan Forbes Mcvicar as a director on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of Jeremy Philip Szoke Burke as a director on 24 November 2014
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 1