THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED
Company number 10949653
- Company Overview for THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED (10949653)
- Filing history for THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED (10949653)
- People for THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED (10949653)
- Charges for THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED (10949653)
- More for THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED (10949653)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
04 Sep 2024 | PSC07 | Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 7 September 2017 | |
04 Sep 2024 | PSC01 | Notification of Andrew John Bradley as a person with significant control on 6 September 2017 | |
04 Sep 2024 | PSC01 | Notification of Michael Anthony Bradley as a person with significant control on 6 September 2017 | |
09 Jan 2024 | AP01 | Appointment of Mr Daryl Trevor Pope as a director on 1 January 2024 | |
06 Dec 2023 | TM01 | Termination of appointment of Gillian Margaret Weeks as a director on 1 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | AP01 | Appointment of Ms Gillian Margaret Weeks as a director on 16 June 2023 | |
17 Jun 2023 | TM01 | Termination of appointment of Michael Anthony Bradley as a director on 16 June 2023 | |
17 Jun 2023 | TM01 | Termination of appointment of David Hywel Jones as a director on 16 June 2023 | |
17 Jun 2023 | AP01 | Appointment of Mr Colin David Hammond as a director on 16 June 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
01 Aug 2022 | CH01 | Director's details changed for Mr Michael Anthony Bradley on 1 August 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX on 28 July 2022 | |
23 Mar 2022 | MR01 | Registration of charge 109496530001, created on 15 March 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates |