Advanced company searchLink opens in new window

GREEN RECOVERY PROJECTS LTD

Company number 12749606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
15 Jul 2024 AP01 Appointment of Mr Inigo Sanz Perez as a director on 1 July 2024
12 Jul 2024 TM01 Termination of appointment of Pablo Colio as a director on 1 July 2024
08 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
13 May 2024 AP01 Appointment of Mr Paul Richard Smith as a director on 1 May 2024
19 Apr 2024 TM01 Termination of appointment of Andrew Robert Pike as a director on 31 March 2024
02 Feb 2024 AP01 Appointment of Mr Fraser Mckenzie as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024
02 Oct 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Mr Mark Richard Haselhurst as a director on 31 July 2023
03 Aug 2023 AP01 Appointment of Mr Steven John Longdon as a director on 2 August 2023
03 Aug 2023 TM01 Termination of appointment of Paul Taylor as a director on 1 August 2023
03 Aug 2023 TM01 Termination of appointment of Enis Moran as a director on 13 July 2023
11 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 AD01 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 5 April 2022
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
09 May 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
29 Apr 2021 PSC02 Notification of Grp Efw Investments Limited as a person with significant control on 27 November 2020
29 Apr 2021 PSC05 Change of details for Fomento De Construcciones Y Contratas Sa as a person with significant control on 27 November 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 MR05 All of the property or undertaking has been released from charge 127496060001
11 Dec 2020 AP01 Appointment of Mr Enis Moran as a director on 27 November 2020