Advanced company searchLink opens in new window

GREENCOAT LONDON ARRAY LIMITED

Company number 06638251

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)
04 Nov 2020 TM01 Termination of appointment of Mairi Susan Dudley as a director on 22 October 2020
09 Sep 2020 AD02 Register inspection address has been changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
21 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
28 May 2020 AP01 Appointment of Mrs Mairi Susan Dudley as a director on 26 May 2020
28 May 2020 TM01 Termination of appointment of Benjamin John Sykes as a director on 26 May 2020
20 Sep 2019 SH20 Statement by Directors
20 Sep 2019 SH19 Statement of capital on 20 September 2019
  • GBP 100
20 Sep 2019 CAP-SS Solvency Statement dated 20/09/19
20 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
08 Mar 2019 AP01 Appointment of Mr Benjamin John Sykes as a director on 5 February 2019
08 Mar 2019 AP01 Appointment of David Murray as a director on 5 February 2019
12 Feb 2019 TM01 Termination of appointment of Robert Helms as a director on 5 February 2019
12 Feb 2019 TM01 Termination of appointment of Ole Fich as a director on 5 February 2019
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 100
21 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
10 Nov 2017 PSC05 Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
30 Oct 2017 CONNOT Change of name notice
06 Oct 2017 AA Full accounts made up to 31 December 2016