- Company Overview for GREENCOAT SOLAR II GP UNLIMITED (10575498)
- Filing history for GREENCOAT SOLAR II GP UNLIMITED (10575498)
- People for GREENCOAT SOLAR II GP UNLIMITED (10575498)
- Charges for GREENCOAT SOLAR II GP UNLIMITED (10575498)
- More for GREENCOAT SOLAR II GP UNLIMITED (10575498)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
06 Dec 2024 | PSC05 | Change of details for Greencoat Solar Ii Investments Llp as a person with significant control on 6 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from 4th Floor the Peak 5 Wilton Road London SW1V 1AN to 1 London Wall Place London EC2Y 5AU on 5 December 2024 | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jan 2024 | MR04 | Satisfaction of charge 105754980001 in full | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
19 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
13 Dec 2021 | PSC05 | Change of details for Greencoat Solar Ii Investments Llp as a person with significant control on 20 January 2017 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 May 2021 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
19 Dec 2019 | PSC05 | Change of details for Greencoat Solar Ii Investments Llp as a person with significant control on 18 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU to 4th Floor the Peak 5 Wilton Road London SW1V 1AN on 22 November 2019 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | TM02 | Termination of appointment of Claire Sabrina Taylor as a secretary on 3 July 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
09 Nov 2018 | MR01 | Registration of charge 105754980001, created on 5 November 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Andrea Finegan as a director on 27 June 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates |