Advanced company searchLink opens in new window

GREENCOAT SOLAR ASSETS II LIMITED

Company number 10777970

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 153
14 Dec 2023 MR01 Registration of charge 107779700011, created on 7 December 2023
07 Dec 2023 MR01 Registration of charge 107779700010, created on 7 December 2023
17 Jul 2023 AD01 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 17 July 2023
14 Jul 2023 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 1 July 2023
12 Jul 2023 AP04 Appointment of Ocorian Administration (Uk) Limited as a secretary on 1 July 2023
06 Jul 2023 AD01 Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 6 July 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
05 May 2023 MR01 Registration of charge 107779700009, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700003, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700004, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700005, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700006, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700007, created on 26 April 2023
04 May 2023 MR01 Registration of charge 107779700008, created on 26 April 2023
15 Apr 2023 AA Full accounts made up to 31 December 2022
14 Nov 2022 AP01 Appointment of Mr Matthew James Yard as a director on 4 November 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 138
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
07 Apr 2022 AA Full accounts made up to 31 December 2021
14 Sep 2021 CH01 Director's details changed for Ms Karin Stephanie Kaiser on 2 March 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
13 Apr 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 CH01 Director's details changed for Ms Karin Stephanie Kaiser on 21 December 2020
02 Mar 2021 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020