Advanced company searchLink opens in new window

GREN CHP (NOTTINGHAM) LIMITED

Company number 09652769

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)
06 Dec 2024 PSC07 Cessation of Gren Chp Limited as a person with significant control on 18 September 2024
06 Dec 2024 PSC02 Notification of Gren Energy Limited as a person with significant control on 18 September 2024
24 Sep 2024 MR04 Satisfaction of charge 096527690001 in full
21 Aug 2024 AA Full accounts made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
14 Aug 2024 PSC05 Change of details for Gren Chp Limited as a person with significant control on 3 October 2023
14 Aug 2024 CH01 Director's details changed for Mr Joseph David Scott on 29 July 2024
01 Jul 2024 TM02 Termination of appointment of Michael George Duggan as a secretary on 18 June 2024
01 Jul 2024 AD01 Registered office address changed from Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 1 July 2024
21 Feb 2024 TM01 Termination of appointment of Urmo Heinam as a director on 19 January 2024
21 Feb 2024 TM01 Termination of appointment of Sophie Rebecca Blackburn as a director on 19 January 2024
21 Feb 2024 AP01 Appointment of Mrs Charlotte Phillips as a director on 19 January 2024
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2023 AA Full accounts made up to 31 March 2023
09 Aug 2023 AP01 Appointment of Mr Joseph David Scott as a director on 5 August 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC05 Change of details for Equitix Esi Chp Limited as a person with significant control on 2 May 2023
06 Jul 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
05 Jun 2023 CERTNM Company name changed equitix esi chp (nottingham) LIMITED\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-29
12 May 2023 AP01 Appointment of Urmo Heinam as a director on 2 May 2023
12 May 2023 TM01 Termination of appointment of Gregor Robin Quarry Carfrae as a director on 2 May 2023
12 May 2023 TM01 Termination of appointment of Alexander Price as a director on 2 May 2023
12 May 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 2 May 2023