Advanced company searchLink opens in new window

TILBURY GREEN POWER HOLDINGS LIMITED

Company number 09419098

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 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
08 Jun 2023 AA Full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Ricardo Antonio Para Mendes Ferreira as a director on 13 December 2022
09 Feb 2023 AP03 Appointment of Mr Michael George Duggan as a secretary on 21 September 2022
08 Feb 2023 AP01 Appointment of Mr Duarte Cortez Dos Santos Vaz Cardoso as a director on 13 December 2022
08 Feb 2023 TM02 Termination of appointment of Grant Thornton Secretarial Services Limited as a secretary on 21 September 2022
18 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 AP01 Appointment of Mr Joao Miguel Ventura Dos Santos Andrade as a director on 25 May 2022
01 Jun 2022 TM01 Termination of appointment of Pedro Manuel Freirinhas Baptista as a director on 25 May 2022
24 Feb 2022 AP01 Appointment of Mr Gregor Robin Quarry Carfrae as a director on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Rebecca Collins as a director on 23 February 2022
18 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 4,544,971
08 Jan 2022 SH19 Statement of capital on 8 January 2022
  • GBP 4,544,971
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem reserve 21/12/2021
09 Nov 2021 PSC02 Notification of Lakeside Bidco Limited as a person with significant control on 30 June 2021
09 Nov 2021 PSC07 Cessation of Uk Green Infrastructure Platform Ltd as a person with significant control on 30 June 2021
09 Nov 2021 PSC07 Cessation of Esbii Uk Limited as a person with significant control on 30 June 2021
14 Oct 2021 AP01 Appointment of Dr Egan Douglas Archer as a director on 30 June 2021
13 Oct 2021 AP01 Appointment of Mr Miguel Angelo Valente Goncalves as a director on 30 June 2021