- Company Overview for GREENPEAK ENERGY LIMITED (10299563)
- Filing history for GREENPEAK ENERGY LIMITED (10299563)
- People for GREENPEAK ENERGY LIMITED (10299563)
- More for GREENPEAK ENERGY LIMITED (10299563)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 September 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 29 July 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
17 Sep 2020 | PSC04 | Change of details for Mr David William Hatherill as a person with significant control on 24 January 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Mark Andrew Barnes as a person with significant control on 24 January 2020 | |
17 Sep 2020 | PSC07 | Cessation of Jib Phoenix Limited as a person with significant control on 24 January 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Aston House York Road Maidenhead SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 3 August 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Jonathan Herbert Irving Bell as a director on 12 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of David William Hatherill as a person with significant control on 24 January 2017 | |
03 Oct 2017 | PSC01 | Notification of Mark Andrew Barnes as a person with significant control on 24 January 2017 | |
03 Oct 2017 | PSC02 | Notification of Jib Phoenix Limited as a person with significant control on 24 January 2017 |