- Company Overview for GROSVENOR GREEN ENERGY LIMITED (04056262)
- Filing history for GROSVENOR GREEN ENERGY LIMITED (04056262)
- People for GROSVENOR GREEN ENERGY LIMITED (04056262)
- More for GROSVENOR GREEN ENERGY LIMITED (04056262)
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 Feb 2024 | CH01 | Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
12 Jun 2023 | AP01 | Appointment of Mr Rajul Gill as a director on 12 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Sarah Helen Dean as a director on 12 June 2023 | |
04 Apr 2023 | CH03 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
11 Feb 2022 | PSC02 | Notification of Re Holdings Limited as a person with significant control on 12 January 2022 | |
11 Feb 2022 | PSC07 | Cessation of Wheatsheaf Group Limited as a person with significant control on 12 January 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from The Quarry Hill Road Eccleston Chester CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 10 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Fiona Jane Emmett as a director on 23 December 2021 | |
10 Feb 2022 | TM02 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 23 December 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Anthony William Searson James as a director on 23 December 2021 | |
10 Feb 2022 | AP01 | Appointment of Ms Helen Frances Jaquiss as a director on 23 December 2021 | |
10 Feb 2022 | AP01 | Appointment of Mrs Sarah Helen Dean as a director on 23 December 2021 | |
10 Feb 2022 | AP03 | Appointment of Judith Patricia Ball as a secretary on 23 December 2021 | |
10 Feb 2022 | AP01 | Appointment of Mrs Catherine Susan Fradley as a director on 23 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021 | |
22 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
22 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
06 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 |