- Company Overview for GREEN POWER TECHNOLOGIES UK LTD (15011368)
- Filing history for GREEN POWER TECHNOLOGIES UK LTD (15011368)
- People for GREEN POWER TECHNOLOGIES UK LTD (15011368)
- More for GREEN POWER TECHNOLOGIES UK LTD (15011368)
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 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
06 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2024 | TM01 | Termination of appointment of Peter Thomas Bevils as a director on 17 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Alastair John Lyon as a director on 27 February 2024 | |
17 Jul 2024 | PSC07 | Cessation of Peter Thomas Bevils as a person with significant control on 6 June 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from , 1 Welburn Close Welburn Close, Sandal, Wakefield, WF2 6QZ, England to The Brentano Suite 2 Lyttelton Road London N2 0EF on 8 July 2024 | |
06 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 6 June 2024
|
|
06 Jun 2024 | AP01 | Appointment of Mr Richard Peter Clements as a director on 5 June 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Pete Bevils as a person with significant control on 19 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Pete Bevils on 20 May 2024 | |
17 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2024
|
|
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 February 2024
|
|
12 Mar 2024 | SH02 | Sub-division of shares on 28 February 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Wilhelm Andre De Zwart as a director on 7 March 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Christopher Thomas David Maltby as a director on 1 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
19 Feb 2024 | AP01 | Appointment of Mr Wilhelm Andre De Zwart as a director on 1 February 2024 | |
06 Nov 2023 | AD01 | Registered office address changed from , One Park Row, Leeds, LS1 5HN, England to The Brentano Suite 2 Lyttelton Road London N2 0EF on 6 November 2023 | |
11 Oct 2023 | PSC07 | Cessation of Lee-J Walker as a person with significant control on 11 October 2023 | |
11 Oct 2023 | PSC04 | Change of details for Mr Lee-J Walker as a person with significant control on 17 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Lee-J Walker as a director on 16 August 2023 | |
18 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-18
|