- Company Overview for GREEN RESOURCE ENERGY LTD (07681414)
- Filing history for GREEN RESOURCE ENERGY LTD (07681414)
- People for GREEN RESOURCE ENERGY LTD (07681414)
- More for GREEN RESOURCE ENERGY LTD (07681414)
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) |
---|---|---|---|
28 Jun 2017 | PSC01 | Notification of Gareth Hall as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Ridley House Ridley Avenue Blyth Northumberland NE24 3BB to C/O Peter Weldon & Co Ltd Ashington Northumberland NE63 8RS on 19 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Gareth Hall on 18 February 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Sep 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
19 Mar 2013 | AD01 | Registered office address changed from 4 Bath Terrace Blyth Northumberland N E24 3AX England on 19 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Gareth Hall on 18 March 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
24 Jun 2011 | AD01 | Registered office address changed from 4 Bath Terrace Blyth Northumberland NE24 3AX England on 24 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 4 Bath Terrace Ashington Northumberland NE24 3AX England on 24 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 4 Bath Terrace Blyth Northumberland NE24 3AY England on 24 June 2011 | |
24 Jun 2011 | NEWINC |
Incorporation
|