Advanced company searchLink opens in new window

TGC EMERALD LIMITED

Company number 09647923

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)
25 Jul 2017 AP01 Appointment of Mr Quinten Bernardus Leonardus Dreesmann as a director on 6 July 2017
25 Jul 2017 AP01 Appointment of Mr Paolo Revelli as a director on 6 July 2017
25 Jul 2017 TM01 Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 6 July 2017
25 Jul 2017 TM01 Termination of appointment of Roy Melville Amner as a director on 6 July 2017
25 Jul 2017 AD01 Registered office address changed from C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England to C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR on 25 July 2017
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
23 Mar 2017 AA Full accounts made up to 31 October 2016
25 Nov 2016 TM01 Termination of appointment of Robert Charles Denman as a director on 25 November 2016
01 Oct 2016 AD01 Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ England to C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW on 1 October 2016
16 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 31 October 2016
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
30 Mar 2016 CERTNM Company name changed tgc solar emerald LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
19 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-19
  • GBP 1