- Company Overview for UK GREEN COMMUNITY LENDING LIMITED (09243327)
- Filing history for UK GREEN COMMUNITY LENDING LIMITED (09243327)
- People for UK GREEN COMMUNITY LENDING LIMITED (09243327)
- More for UK GREEN COMMUNITY LENDING LIMITED (09243327)
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) |
---|---|---|---|
17 Apr 2015 | AP01 | Appointment of Martin Langham as a director on 20 March 2015 | |
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location Maclay Murray and Spens Llp One London Wall London EC2Y 5AB | |
12 Jan 2015 | AD02 | Register inspection address has been changed to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AP03 | Appointment of Euan Forbes Mcvicar as a secretary on 1 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Richard Egbert-Jan Braakenburg as a director on 1 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mark Lowry as a director on 1 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Thomas James Vince as a director on 1 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 October 2014 | |
03 Oct 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
01 Oct 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 21-24 Millbank Tower Millbank London SW1P 4QP on 1 October 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|