Advanced company searchLink opens in new window

GLENVIEW GREEN ENERGY LIMITED

Company number NI603353

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)
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AA Accounts for a small company made up to 31 December 2021
21 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2020
13 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
06 May 2022 TM01 Termination of appointment of Carly Louise Bourne as a director on 25 February 2022
06 May 2022 TM01 Termination of appointment of Jack Christopher Steven as a director on 25 February 2022
03 Mar 2022 AP01 Appointment of Mrs Minal Patel as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 25 February 2022
25 Feb 2022 PSC05 Change of details for Simple Power Finco Limited as a person with significant control on 25 February 2022
11 Jan 2022 CH01 Director's details changed for Mr Jack Christopher Steven on 11 January 2022
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Matt Hammond as a director on 28 January 2021
23 Feb 2021 AP01 Appointment of Mrs Carly Louise Bourne as a director on 28 January 2021
13 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with updates
17 Apr 2020 PSC02 Notification of Simple Power Finco Limited as a person with significant control on 27 March 2020
17 Apr 2020 TM01 Termination of appointment of Liam Hamilton as a director on 27 March 2020
17 Apr 2020 PSC07 Cessation of Liam Hamilton as a person with significant control on 27 March 2020
17 Apr 2020 TM02 Termination of appointment of John Hamilton as a secretary on 27 March 2020
17 Apr 2020 AP01 Appointment of Mr Jack Christopher Steven as a director on 27 March 2020
17 Apr 2020 AP01 Appointment of Mr Matt Hammond as a director on 27 March 2020
17 Apr 2020 AD01 Registered office address changed from 150 Torr Road Cushendun Ballymena Antrim BT44 0PU to 42-46 Fountain Street Belfast BT1 5EF on 17 April 2020
17 Apr 2020 MR04 Satisfaction of charge NI6033530001 in full
17 Apr 2020 MR04 Satisfaction of charge NI6033530002 in full
17 Apr 2020 MR04 Satisfaction of charge NI6033530003 in full