CE GREENHILL TURBINE LIMITED

6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom
StatusACTIVE
Company No.11893105
CategoryPrivate Limited Company
Incorporated20 Mar 2019
Age5 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CE GREENHILL TURBINE LIMITED is an active private limited company with number 11893105. It was incorporated 5 years, 1 month, 27 days ago, on 20 March 2019. The company address is 6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 1,938,898 GBP

Date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Alexander Philips

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Skeldon

Termination date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Tegerdine

Change date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Tegerdine

Appointment date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-22

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 22 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2022

Action Date: 22 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-22

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 23 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-23

Capital : 100 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Notley

Cessation date: 2021-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerensa Beer -Robson

Cessation date: 2021-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-23

Psc name: Elm Wind Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 6th Floor, 338 Euston Road London NW1 3BG

Old address: Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England

Change date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Jonathan Notley

Termination date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Notley

Termination date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Kerensa Beer- Robson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Edward William Mole

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Stephen Richard Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Skeldon

Appointment date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alexander Philips

Appointment date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

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: 17 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mrs Helen Louise Notley

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kerensa Beer Robson

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerensa Beer Robson

Change date: 2019-05-30

Documents

View document PDF

Incorporation company

Date: 20 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS MEDICAL LIMITED

35 HEATHCOTE STREET,NOTTINGHAM,NG1 3AG

Number:09995247
Status:ACTIVE
Category:Private Limited Company

FALCONADE PARTNERS LIMITED

35 BALLARDS LANE,FINCHLEY,N3 1XW

Number:06881130
Status:ACTIVE
Category:Private Limited Company
Number:CE013480
Status:ACTIVE
Category:Charitable Incorporated Organisation

LORADY SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:09162308
Status:ACTIVE
Category:Private Limited Company

REMNANT ASSOCIATES LTD

93 ROOKWOOD ROAD,LEEDS,LS9 0LX

Number:11551694
Status:ACTIVE
Category:Private Limited Company

SOUTH MIDLANDS HOLDINGS LIMITED

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:06004144
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