- Company Overview for ENERGY PARK LIMITED (13754232)
- Filing history for ENERGY PARK LIMITED (13754232)
- People for ENERGY PARK LIMITED (13754232)
- More for ENERGY PARK LIMITED (13754232)
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) |
---|---|---|---|
24 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 November 2023 | |
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
10 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
02 Jan 2024 | CS01 |
18/11/23 Statement of Capital gbp 1090
|
|
04 Oct 2023 | CERTNM |
Company name changed future green steps LIMITED\certificate issued on 04/10/23
|
|
04 Oct 2023 | AD01 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE on 4 October 2023 | |
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
27 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
21 Oct 2022 | AP01 | Appointment of Mr Brian Leon Culank as a director on 20 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Simon James Andrews as a director on 20 October 2022 | |
02 Feb 2022 | PSC07 | Cessation of Simon James Andrews as a person with significant control on 1 February 2022 | |
02 Feb 2022 | PSC01 | Notification of Lindsey Annette Malone as a person with significant control on 1 February 2022 | |
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
19 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-19
|