- Company Overview for GLIL RENEWABLE HOLDINGS LIMITED (12315576)
- Filing history for GLIL RENEWABLE HOLDINGS LIMITED (12315576)
- People for GLIL RENEWABLE HOLDINGS LIMITED (12315576)
- Charges for GLIL RENEWABLE HOLDINGS LIMITED (12315576)
- More for GLIL RENEWABLE HOLDINGS LIMITED (12315576)
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) |
---|---|---|---|
06 Feb 2025 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 3 February 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
26 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
12 Apr 2023 | CH01 | Director's details changed for Mr Colin James Simpson on 3 April 2023 | |
04 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
21 Nov 2022 | AP01 | Appointment of Mr Colin James Simpson as a director on 10 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Daniel Frank Hobson on 10 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr John-Paul Douglas on 10 November 2022 | |
12 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
18 May 2021 | PSC05 | Change of details for Glil Infrastructure Llp as a person with significant control on 14 November 2019 | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
09 Oct 2020 | PSC05 | Change of details for Glil Infrastructure Llp as a person with significant control on 9 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 2nd Floor, 169 Union Street London SE1 0LL United Kingdom to First Floor 1 Finsbury Avenue London EC2M 2PF on 9 October 2020 | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
29 Jan 2020 | MR01 | Registration of charge 123155760001, created on 24 January 2020 | |
29 Jan 2020 | MR01 | Registration of charge 123155760002, created on 24 January 2020 | |
16 Dec 2019 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Jean-Paul Douglas on 14 November 2019 | |
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|