Advanced company searchLink opens in new window

UK GREEN COMMUNITY LENDING LIMITED

Company number 09243327

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)
31 Aug 2017 TM02 Termination of appointment of Leo Thorn Gent as a secretary on 17 August 2017
31 Aug 2017 TM02 Termination of appointment of Leo Thorn Gent as a secretary on 17 August 2017
21 Aug 2017 CERTNM Company name changed green investment group LIMITED\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
21 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-17
17 Aug 2017 AD01 Registered office address changed from 13th Floor 21-24 Millbank London SW1P 4QP to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 17 August 2017
10 Jul 2017 PSC05 Change of details for Uk Green Investment Bank Plc as a person with significant control on 5 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-04
07 Jul 2017 CONNOT Change of name notice
20 Mar 2017 CC04 Statement of company's objects
20 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017 TM01 Termination of appointment of Martin Langham as a director on 3 February 2017
06 Feb 2017 AP01 Appointment of Mr Matthew Porter as a director on 3 February 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 22/12/2016
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Jul 2016 AA Full accounts made up to 31 March 2016
21 Apr 2016 AP01 Appointment of Mr John Stuart as a director on 19 April 2016
20 Apr 2016 TM01 Termination of appointment of Richard Egbert-Jan Braakenburg as a director on 19 April 2016
14 Jan 2016 AP03 Appointment of Mr Leo Thorn Gent as a secretary on 13 January 2016
14 Jan 2016 TM02 Termination of appointment of Euan Forbes Mcvicar as a secretary on 13 January 2016
31 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 14/12/2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 28/10/2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Investment management agreement 11/11/2015
17 Nov 2015 AD01 Registered office address changed from 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to 13th Floor 21-24 Millbank London SW1P 4QP on 17 November 2015
10 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
17 Apr 2015 TM01 Termination of appointment of Mark Lowry as a director on 20 March 2015