Advanced company searchLink opens in new window

ENERGY PARK LIMITED

Company number 13754232

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)
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
  • GBP 2,470.4
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
  • GBP 1,087
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
  • GBP 1,090
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
  • GBP 1,087
02 Jan 2024 CS01 18/11/23 Statement of Capital gbp 1090
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/04/2024
04 Oct 2023 CERTNM Company name changed future green steps LIMITED\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
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