- Company Overview for ENERGY PARK LIMITED (13754232)
- Filing history for ENERGY PARK LIMITED (13754232)
- People for ENERGY PARK LIMITED (13754232)
- More for ENERGY PARK LIMITED (13754232)
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) |
---|---|---|---|
03 Dec 2024 | AP01 | Appointment of Mr Adam Grant as a director on 16 October 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
14 Nov 2024 | CH01 | Director's details changed for Mr George Phillip Rudd on 14 November 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE England to Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX on 11 November 2024 | |
12 Aug 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 March 2025 | |
23 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 18 April 2024
|
|
14 Jun 2024 | SH02 | Sub-division of shares on 18 April 2024 | |
14 Jun 2024 | SH08 | Change of share class name or designation | |
14 Jun 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2024
|
|
13 Jun 2024 | SH03 | Purchase of own shares. | |
05 Jun 2024 | PSC07 | Cessation of Lindsey Annette Malone as a person with significant control on 18 April 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Christopher Kingsley White as a director on 18 April 2024 | |
05 Jun 2024 | PSC02 | Notification of Zciif Hold Co 5 Limited as a person with significant control on 18 April 2024 | |
05 Jun 2024 | PSC07 | Cessation of Gavin Malone as a person with significant control on 18 April 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr George Phillip Rudd as a director on 18 April 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr George Edward Lipczynski as a director on 18 April 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Brian Leon Culank as a director on 18 April 2024 | |
24 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 November 2023 | |
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
10 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
02 Jan 2024 | CS01 |
18/11/23 Statement of Capital gbp 1090
|
|
04 Oct 2023 | CERTNM |
Company name changed future green steps LIMITED\certificate issued on 04/10/23
|
|
04 Oct 2023 | AD01 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE on 4 October 2023 |