Advanced company searchLink opens in new window

THE LITTLE GREEN ENERGY COMPANY LIMITED

Company number 07245223

Filter by category

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)
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 07/04/2024
19 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: shareholders hereby waive the restrictions imposed by article 18 in respect of the proposed transfer of the entire issued share capital / article 7 of the existing articles be disapplied and that a new article 7 be inserted / ratification of all interim dividends 07/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 April 2024
  • GBP 101.785
15 Apr 2024 AP01 Appointment of Ms Carla Lucy Stockton-Jones as a director on 7 April 2024
15 Apr 2024 AP01 Appointment of Mr Simon John Phelan as a director on 7 April 2024
15 Apr 2024 TM02 Termination of appointment of Julia Francesca Dudson as a secretary on 7 April 2024
15 Apr 2024 PSC02 Notification of Hometree Group Limited as a person with significant control on 7 April 2024
15 Apr 2024 PSC07 Cessation of Simon James Dudson as a person with significant control on 7 April 2024
15 Apr 2024 PSC07 Cessation of Julia Francesca Dudson as a person with significant control on 7 April 2024
30 Sep 2023 SH02 Sub-division of shares on 5 September 2023
30 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2023 MA Memorandum and Articles of Association
16 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 AP01 Appointment of Mr James Deane as a director on 1 June 2023
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
04 May 2022 CH03 Secretary's details changed for Julia Francesca Dudson on 4 May 2022
04 Apr 2022 AD01 Registered office address changed from Hopsack House Pattenden Lane Marden Tonbridge Kent TN12 9QJ to Unit 4 Lynx Park Colliers Green Cranbrook TN17 2LR on 4 April 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
05 May 2021 CH01 Director's details changed for Mr Simon James Dudson on 26 April 2021
05 May 2021 PSC04 Change of details for Mr Simon James Dudson as a person with significant control on 26 April 2021
05 May 2021 PSC04 Change of details for Mrs Julia Francesca Dudson as a person with significant control on 26 April 2021