Advanced company searchLink opens in new window

GREENACRE REDBRIDGE LIMITED

Company number 08464731

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)
14 Jan 2020 PSC05 Change of details for Greenacre Solar Limited as a person with significant control on 21 March 2019
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
22 May 2019 AP02 Appointment of Uk Officer Ltd as a director on 8 May 2019
22 May 2019 TM01 Termination of appointment of James Ignatius Schwerdt as a director on 8 May 2019
21 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
13 Feb 2019 AP01 Appointment of Mr George Samuel Krempels as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mr James Ignatius Schwerdt as a director on 27 September 2018
02 Oct 2018 TM01 Termination of appointment of Franck Jacques Chesse as a director on 28 September 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
07 Feb 2018 AP01 Appointment of Mr Franck Jacques Chesse as a director on 31 January 2018
07 Feb 2018 TM01 Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 TM01 Termination of appointment of Charles Siddhartha Von Schmieder as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr Barnaby David Rhys Jones as a director on 1 December 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreements 01/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2017 MR04 Satisfaction of charge 084647310003 in full
05 Dec 2017 MR04 Satisfaction of charge 084647310004 in full
05 Dec 2017 MR01 Registration of charge 084647310005, created on 1 December 2017
16 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
04 Dec 2015 AA Accounts for a small company made up to 31 March 2015