MABLETHORPE GREEN ENERGY CENTRE LIMITED
Company number 13230498
- Company Overview for MABLETHORPE GREEN ENERGY CENTRE LIMITED (13230498)
- Filing history for MABLETHORPE GREEN ENERGY CENTRE LIMITED (13230498)
- People for MABLETHORPE GREEN ENERGY CENTRE LIMITED (13230498)
- More for MABLETHORPE GREEN ENERGY CENTRE LIMITED (13230498)
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
|
|
04 May 2022 | CERTNM |
Company name changed grendon energy centre LIMITED\certificate issued on 04/05/22
|
|
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
Statement of capital on 2021-02-26
|