- Company Overview for GREENBRIDGE RENEWABLES LTD (12464160)
- Filing history for GREENBRIDGE RENEWABLES LTD (12464160)
- People for GREENBRIDGE RENEWABLES LTD (12464160)
- More for GREENBRIDGE RENEWABLES LTD (12464160)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
04 Nov 2024 | PSC04 | Change of details for Mr Christopher Samuel Acton as a person with significant control on 16 October 2024 | |
04 Nov 2024 | PSC02 | Notification of C S Acton Investments Limited as a person with significant control on 16 October 2024 | |
11 Oct 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
15 Sep 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
06 May 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
27 Jan 2022 | CH01 | Director's details changed for Mr Christopher Samuel Acton on 21 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Christopher Samuel Acton as a person with significant control on 21 January 2022 | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
29 Mar 2021 | CH03 | Secretary's details changed for Mrs Faye Acton on 29 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Andrew Simon Connell as a director on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 27 Kendal Road Kirkby L33 2ED United Kingdom to Cropton House Three Tuns Lane Formby Liverpool L37 4AQ on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Christopher Samuel Acton on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Chris Samuel Acton on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Chris Samuel Acton as a person with significant control on 29 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 15 February 2020
|
|
20 Mar 2020 | PSC01 | Notification of Chris Samuel Acton as a person with significant control on 20 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Faye Acton as a person with significant control on 20 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Faye Acton as a director on 20 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Chris Samuel Acton as a director on 20 March 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|