GEOGREEN POWER LIMITED
Status | ACTIVE |
Company No. | 07253661 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 14 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
GEOGREEN POWER LIMITED is an active private limited company with number 07253661. It was incorporated 14 years, 1 month, 2 days ago, on 14 May 2010. The company address is Alexandra House Alexandra House, Nottingham, NG5 1AY, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Change person director company with change date
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-01
Officer name: Mrs Katharine Elizabeth Spencer Cunningham
Documents
Change person director company with change date
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-01
Officer name: Mr James Andrew Cunningham
Documents
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Change registered office address company with date old address new address
Date: 16 May 2024
Action Date: 16 May 2024
Category: Address
Type: AD01
Change date: 2024-05-16
New address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY
Old address: C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY
Documents
Notification of a person with significant control
Date: 16 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Cunningham
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ward
Appointment date: 2023-05-12
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-24
Officer name: Katherine Auckland
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Auckland
Appointment date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Stanley Miles
Appointment date: 2018-10-10
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Cunningham
Appointment date: 2018-10-10
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mrs Katharine Elizabeth Spencer Cunningham
Documents
Change person secretary company with change date
Date: 18 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-05
Officer name: Miss Danielle Sarah Cunningham
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Walters
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Walters
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Old address: 3 Pelham Court Pelham Road Nottingham NG5 1AP United Kingdom
Change date: 2011-09-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Danielle Sarah Cunningham
Change date: 2011-01-01
Documents
Capital allotment shares
Date: 07 Jul 2010
Action Date: 14 May 2010
Category: Capital
Type: SH01
Date: 2010-05-14
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 15 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Some Companies
41B BERESFORD ROAD,LONDON,E17 4LN
Number: | 09997643 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION PERFORMANCE MARKETING LTD
HOUGHTON HALL LODGE,HOUGHTON REGIS,LU5 5DY
Number: | 08571307 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHCROSS SECURITY & ELECTRICAL LIMITED
UNIT 20 WOODFIELDSIDE BUSINESS PARK,PONTLLANFRAITH,NP12 2DG
Number: | 06972003 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EVERSLEY PARK ROAD,LONDON,N21 1JJ
Number: | 08070173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A,HARROGATE,HG3 1DP
Number: | 03109614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW MAPLE STUD,EWHURST,GU6 7SA
Number: | 11140698 |
Status: | ACTIVE |
Category: | Private Limited Company |