GREEN PARK EMISSIONS REDUCTIONS LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC317313
CategoryLimited Liability Partnership
Incorporated23 Jan 2006
Age18 years, 4 months
JurisdictionEngland Wales

SUMMARY

GREEN PARK EMISSIONS REDUCTIONS LLP is an active limited liability partnership with number OC317313. It was incorporated 18 years, 4 months ago, on 23 January 2006. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Edward Petrie

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Anthony Wakefield

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Neil James Thomas

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Andrew David Raphael

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Thompson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Rupert Morris

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert James Morse

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary William James

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Benjamin James

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Ian Wilson Horner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: James Harwood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Colin Kenneth Gordon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sven Goran Eriksson

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Madeline Forrester

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Robert James Ebert

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Mark Colquhoun

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Robert Clayton

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Banks

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert William Lewis Ayre

Termination date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Banks

Change date: 2012-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew David Raphael

Change date: 2011-10-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil James Thomas

Change date: 2012-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Wilson Horner

Change date: 2012-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-17

Officer name: William Edward Petrie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Harwood

Change date: 2012-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert James Ebert

Change date: 2012-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert William Lewis Ayre

Change date: 2012-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 2 Ltd

Change date: 2010-01-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 1 Ltd

Change date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert William Lewis Ayre

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Andrew Robert Clayton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Colquhoun

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Robert James Ebert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sven Goran Eriksson

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Madeline Forrester

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Colin Kenneth Gordon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: James Harwood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Ian Wilson Horner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: David Benjamin James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Gary William James

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rupert Morris

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert James Morse

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: William Edward Petrie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Raphael

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Neil James Thomas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: David Thompson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew Anthony Wakefield

Change date: 2010-01-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: LLAD01

Old address: Fourth Floor 99 New Bond Street London W1S 1SW

Change date: 2010-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Banks

Change date: 2010-01-11

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 1 Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carbon Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Page

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars carbon capital LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 12/06/2009 from 17 clifford street london W1S 3RQ

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed adam page

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned peter ropner

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/01/09

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars madeline forrester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars neil james thomas logged form

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/01/08

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sven goran eriksson

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 14 Mar 2008

Category: Miscellaneous

Type: LLPMISC

Description: Audotors resignation

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 10 Mar 2008

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Mar 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF


Some Companies

CHIVU COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11542190
Status:ACTIVE
Category:Private Limited Company

E CLOTHING LTD

UNIT 16 CARRIOCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:11320824
Status:ACTIVE
Category:Private Limited Company

EVERGREEN LAND LIMITED

10A ST. PETERS CLOSE,RICKMANSWORTH,WD3 8UY

Number:11007044
Status:ACTIVE
Category:Private Limited Company

K R SOUTH LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10356738
Status:ACTIVE
Category:Private Limited Company

PARTHIAN BOOKS LTD

THE OLD SURGERY,CARDIGAN,SA43 1ED

Number:03194178
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S&D SERVICES PVT LTD

FLAT 9 ARNE COURT,POOLE,BH12 4HN

Number:08721313
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