Advanced company searchLink opens in new window

GREEN LIFE POWER LTD

Company number 14475986

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)
16 Jan 2025 CH03 Secretary's details changed for Mrs Hannah Hager on 16 January 2025
16 Jan 2025 CH03 Secretary's details changed for Mrs Miriam Adele Green on 16 January 2025
16 Jan 2025 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 111 Rico House George Street Prestwich Manchester M25 9WS on 16 January 2025
08 Aug 2024 AA01 Current accounting period extended from 30 November 2024 to 28 February 2025
06 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
22 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2024 MA Memorandum and Articles of Association
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
15 May 2024 PSC08 Notification of a person with significant control statement
15 May 2024 PSC07 Cessation of Jonathan Hager as a person with significant control on 9 May 2024
15 May 2024 PSC07 Cessation of Benjamin Green as a person with significant control on 9 May 2024
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 200.02
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2024 SH08 Change of share class name or designation
14 May 2024 SH10 Particulars of variation of rights attached to shares
09 May 2024 AP03 Appointment of Mrs Hannah Hager as a secretary on 9 May 2024
09 May 2024 AP03 Appointment of Mrs Miriam Adele Green as a secretary on 9 May 2024
08 May 2024 AD01 Registered office address changed from 64 Ballards Lane London N3 2BU England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 8 May 2024