Advanced company searchLink opens in new window

GSII LACEBY LIMITED

Company number 09123762

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)
24 Jun 2024 AA Accounts for a small company made up to 31 December 2023
09 May 2024 TM01 Termination of appointment of Sajeel Pradip Joshi as a director on 30 April 2024
06 Mar 2024 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
10 Nov 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 7 November 2023
20 Oct 2023 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Jamie Darren Kerle on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Sajeel Pradip Joshi on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
21 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
14 Sep 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
07 Sep 2023 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Maria Alexandra Broderick as a director on 31 August 2023
18 Aug 2023 CERTNM Company name changed rochester 002 LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
20 Jul 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
25 May 2023 MA Memorandum and Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 27 Old Gloucester Street London WC1N 3AX on 4 May 2023
03 May 2023 PSC07 Cessation of Kathrin Jasmin Oechtering as a person with significant control on 27 April 2023
03 May 2023 PSC07 Cessation of Alexandra Maria Bridget Caritas Von Bernstorff as a person with significant control on 27 April 2023
03 May 2023 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 27 April 2023
03 May 2023 TM01 Termination of appointment of Alexandra Maria Bridget Caritas Von Bernstorff as a director on 27 April 2023
03 May 2023 AP01 Appointment of Mr Sajeel Pradip Joshi as a director on 27 April 2023
03 May 2023 AP01 Appointment of Mr Matthew James Yard as a director on 27 April 2023
03 May 2023 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 27 April 2023