- Company Overview for GREEN ENERGY (UK) LIMITED (04194006)
- Filing history for GREEN ENERGY (UK) LIMITED (04194006)
- People for GREEN ENERGY (UK) LIMITED (04194006)
- Charges for GREEN ENERGY (UK) LIMITED (04194006)
- More for GREEN ENERGY (UK) LIMITED (04194006)
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
|
|
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
|
|
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
|
|
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
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
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
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
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
|
|
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 |