Advanced company searchLink opens in new window

GREATER MANCHESTER RENEWABLES LIMITED

Company number 12709336

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)
03 May 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
04 Aug 2023 TM01 Termination of appointment of Neil Butterworth as a director on 30 March 2023
04 Aug 2023 PSC07 Cessation of Neil Butterworth as a person with significant control on 30 March 2023
28 Jul 2023 AD01 Registered office address changed from The Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England to Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 28 July 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 PSC01 Notification of Nicholas Lee Taylor as a person with significant control on 1 August 2022
11 Jan 2022 AD01 Registered office address changed from C/O Triton Automation House Newton Rd Lowton Warrington WA3 2AN England to The Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ on 11 January 2022
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 PSC04 Change of details for Mr Nick Taylor as a person with significant control on 12 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Nick Taylor on 1 August 2021
10 Aug 2021 PSC04 Change of details for Mr Colin Ralph as a person with significant control on 9 August 2021
10 Aug 2021 PSC04 Change of details for Mr Neil Butterworth as a person with significant control on 9 August 2021
09 Aug 2021 PSC01 Notification of Brian Harvey as a person with significant control on 9 August 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 132
09 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Feb 2021 AP01 Appointment of Mr Brian Harvey as a director on 24 February 2021
01 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-01
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted