- Company Overview for GREEN POWER GENERATORS LTD (10678706)
- Filing history for GREEN POWER GENERATORS LTD (10678706)
- People for GREEN POWER GENERATORS LTD (10678706)
- Charges for GREEN POWER GENERATORS LTD (10678706)
- Insolvency for GREEN POWER GENERATORS LTD (10678706)
- More for GREEN POWER GENERATORS LTD (10678706)
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 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
02 Feb 2018 | MR01 | Registration of charge 106787060002, created on 25 January 2018 | |
29 Jan 2018 | MR01 | Registration of charge 106787060001, created on 25 January 2018 | |
23 Jan 2018 | PSC01 | Notification of Angus Crawford Macdonald as a person with significant control on 27 July 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Old Mill Group Leewood House Fitzroy Road, Exeter Business Park Exeter Devon EX1 3LJ United Kingdom to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 16 October 2017 | |
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|
|
12 Sep 2017 | TM01 | Termination of appointment of William Mark Tebbit as a director on 12 September 2017 | |
07 Sep 2017 | SH02 | Sub-division of shares on 10 August 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr William Mark Tebbit as a director on 27 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of William Tebbit as a person with significant control on 27 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of William Tebbit as a director on 27 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Angus Crawford Macdonald as a director on 3 July 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|