GEOGREEN POWER LIMITED

Alexandra House Alexandra House, Nottingham, NG5 1AY, England
StatusACTIVE
Company No.07253661
CategoryPrivate Limited Company
Incorporated14 May 2010
Age14 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Walters

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Walters

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jul 2010

Action Date: 14 May 2010

Category: Capital

Type: SH01

Date: 2010-05-14

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAT MY LTD

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

INTELLIARCH LIMITED

47 EVERSLEY PARK ROAD,LONDON,N21 1JJ

Number:08070173
Status:ACTIVE
Category:Private Limited Company

OPEC LIMITED

UNIT 2A,HARROGATE,HG3 1DP

Number:03109614
Status:ACTIVE
Category:Private Limited Company

PARTASTIC LTD.

THE BUNGALOW MAPLE STUD,EWHURST,GU6 7SA

Number:11140698
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