GREEN ENERGY PARTNERS (HOLDINGS) LIMITED

C/O Gep Environmental Limited Unit 5, Basepoint Business Centre C/O Gep Environmental Limited Unit 5, Basepoint Business Centre, Winchester, SO23 0LD, England
StatusACTIVE
Company No.06261895
CategoryPrivate Limited Company
Incorporated29 May 2007
Age17 years, 20 days
JurisdictionEngland Wales

SUMMARY

GREEN ENERGY PARTNERS (HOLDINGS) LIMITED is an active private limited company with number 06261895. It was incorporated 17 years, 20 days ago, on 29 May 2007. The company address is C/O Gep Environmental Limited Unit 5, Basepoint Business Centre C/O Gep Environmental Limited Unit 5, Basepoint Business Centre, Winchester, SO23 0LD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-14

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-14

Officer name: Ingrid Burt

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: John Stuart Nangle

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Schofield

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr Derek James Mcnab

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donald Macdonald

Appointment date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mabbett & Associates Limited

Notification date: 2022-05-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-30

Charge number: 062618950001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-29

Psc name: John Stuart Nangle

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glyn John Mountford

Cessation date: 2021-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-29

Psc name: Miles Mccallum Hutchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 350 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: C/O Gep Environmental Limited Unit 5, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: C/O Gep Environmental Ltd Unit 58, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England

Change date: 2019-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Glyn John Mountford

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Hutchinson

Notification date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Nangle

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Glyn John Mountford

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glyn John Mountford

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Hutchinson

Cessation date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Hutchinson

Termination date: 2018-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ingrid Burt

Appointment date: 2018-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Hutchinson

Termination date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr John Stuart Nangle

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: C/O Gep Environmental Ltd Unit 58, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: Basepoint Business Centre Unit 58, Basepoint Business Centre, 1 Winnall Valley Road Winchester SO23 0LD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Old address: 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP

New address: Basepoint Business Centre Unit 58, Basepoint Business Centre, 1 Winnall Valley Road Winchester SO23 0LD

Change date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 21 St. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nangle

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed york place company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr glyn mountford

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glyn mountford

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed glyn mountford

Documents

View document PDF

Incorporation company

Date: 29 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD BARBERS LTD

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11785988
Status:ACTIVE
Category:Private Limited Company

EASTWOOD ROTH HAND CAR WASH LTD

33 ELDON ROAD,ROTHERHAM,S65 1RB

Number:11294233
Status:ACTIVE
Category:Private Limited Company

GRAL TRANSPORT LTD

12 RUSSELL STREET,GLOUCESTER,GL1 1NE

Number:11444642
Status:ACTIVE
Category:Private Limited Company

HAREKRSNA LIMITED

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:11549558
Status:ACTIVE
Category:Private Limited Company

HAZEL DIXON NAILS LTD

4 FARADAY PLACE,THETFORD,IP24 3RG

Number:09052402
Status:ACTIVE
Category:Private Limited Company

ONCCARE LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:07185246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source