Advanced company searchLink opens in new window

UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED

Company number 09319370

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
09 Nov 2023 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
17 Oct 2023 AA Full accounts made up to 31 March 2023
31 Jan 2023 CH01 Director's details changed for Mr David Paul Tilstone on 18 November 2022
30 Nov 2022 TM01 Termination of appointment of Alexis Eduardo Ulens as a director on 18 November 2022
30 Nov 2022 AP01 Appointment of Mr David Paul Tilstone as a director on 18 November 2022
30 Nov 2022 TM01 Termination of appointment of Karl Ben Smith as a director on 18 November 2022
30 Nov 2022 AP01 Appointment of Mr. Jonathan Brazier Duffy as a director on 18 November 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
06 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022
27 Sep 2022 AA Full accounts made up to 31 March 2022
11 Mar 2022 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 1 December 2021
11 Mar 2022 PSC07 Cessation of Green Investment Group Management Limited as a person with significant control on 1 December 2021
20 Dec 2021 MR01 Registration of charge 093193700001, created on 9 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
05 Nov 2021 AD02 Register inspection address has been changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
13 Aug 2021 AA Full accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Jul 2020 AA Full accounts made up to 31 March 2020
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
02 Oct 2019 PSC05 Change of details for Uk Green Investment (Osw) Gp Limited as a person with significant control on 14 August 2019
19 Aug 2019 AA Full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
08 Oct 2018 PSC05 Change of details for Uk Green Investment (Osw) Gp Limited as a person with significant control on 16 November 2017