Advanced company searchLink opens in new window

GREEN ENERGY (UK) LIMITED

Company number 04194006

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)
15 Oct 2018 AA Full accounts made up to 30 April 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 57,432.350
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
03 Oct 2017 AA Full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 56,412.35
27 Sep 2016 AA Full accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 4 April 2016 with bulk list of shareholders
Statement of capital on 2016-05-09
  • GBP 54,912.35
13 Nov 2015 CH04 Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
06 Oct 2015 AA Full accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with bulk list of shareholders
Statement of capital on 2015-04-28
  • GBP 54,912.35
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 54,911.55
03 Nov 2014 AP01 Appointment of Mr Charles Kenneth Crossley Cooke as a director on 27 October 2014
30 Sep 2014 AA Full accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 4 April 2014 with bulk list of shareholders
Statement of capital on 2014-05-21
  • GBP 54,660.75
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 54,660.75
16 Sep 2013 AA Accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 4 April 2013 with bulk list of shareholders
07 Nov 2012 AA Accounts made up to 30 April 2012
02 Oct 2012 CH01 Director's details changed for Mr Timothy John Smith on 1 October 2012
01 Oct 2012 MEM/ARTS Memorandum and Articles of Association
01 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2012 CH01 Director's details changed for Mr Timothy John Smith on 4 September 2012
08 May 2012 AR01 Annual return made up to 4 April 2012 with bulk list of shareholders
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2