- Company Overview for GOECO RENEWABLES LIMITED (10062009)
- Filing history for GOECO RENEWABLES LIMITED (10062009)
- People for GOECO RENEWABLES LIMITED (10062009)
- More for GOECO RENEWABLES LIMITED (10062009)
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) |
---|---|---|---|
17 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
15 Mar 2021 | PSC05 | Change of details for Efficient Building Solutions Limited as a person with significant control on 12 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Christopher Wayne Delaney on 12 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Christopher Wayne Delaney on 12 March 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Christopher Wayne Delaney on 17 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 3B, Fold Court Buttercrambe York YO41 1XU England to 85 Great Portland Street London W1W 7LT on 28 January 2021 | |
24 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
24 Dec 2020 | PSC02 | Notification of Efficient Building Solutions Limited as a person with significant control on 17 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Stephen Anthony Roth Clark as a director on 17 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Peter John Strafford as a director on 17 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Edward John Ainsworth as a director on 17 December 2020 | |
24 Dec 2020 | PSC07 | Cessation of John Christopher Gilham as a person with significant control on 17 December 2020 | |
24 Dec 2020 | PSC07 | Cessation of Christopher Wayne Delaney as a person with significant control on 17 December 2020 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
01 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Laurentide Dunnington Common Dunnington York YO19 5LS United Kingdom to Unit 3B, Fold Court Buttercrambe York YO41 1XU on 30 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
27 Oct 2016 | AP01 | Appointment of Mr Christopher Wayne Delaney as a director on 14 October 2016 |