Advanced company searchLink opens in new window

MABLETHORPE GREEN ENERGY CENTRE LIMITED

Company number 13230498

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
13 Aug 2024 PSC07 Cessation of Simon Neil Wragg as a person with significant control on 1 July 2021
13 Aug 2024 PSC02 Notification of Ethos Green Energy Solutions Ltd as a person with significant control on 1 July 2021
07 Jun 2024 AD01 Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mr Simon Neil Wragg as a person with significant control on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Simon Neil Wragg on 7 June 2024
14 May 2024 TM02 Termination of appointment of James Gear as a secretary on 14 May 2024
18 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
11 Aug 2023 PSC04 Change of details for Mr Simon Neil Wragg as a person with significant control on 16 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
06 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
09 May 2022 CERTNM Company name changed maplethorpe green energy centre LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-07
04 May 2022 CERTNM Company name changed grendon energy centre LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
02 Jul 2021 AP03 Appointment of Mr James Gear as a secretary on 1 May 2021
28 May 2021 AD01 Registered office address changed from Flat 81 Blake Tower 2 Fann Street London EC2Y 8AF England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 28 May 2021
26 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-26
  • GBP 100