Advanced company searchLink opens in new window

GOOD ENERGY GROUP PLC

Company number 04000623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
25 May 2017 AA Group of companies' accounts made up to 31 December 2016
11 Apr 2017 TM01 Termination of appointment of David Wallace Brooks as a director on 7 April 2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 824,235.15
06 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • GBP 823,867.10
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 823,867.10
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 823,328.95
07 Sep 2016 AP01 Appointment of Mrs Emma Natalie Tinker as a director on 2 September 2016
07 Sep 2016 AP01 Appointment of Mr David Wallace Brooks as a director on 2 September 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-27
  • GBP 748,534
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 748,534.00
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 748,329.95
08 Jul 2015 AR01 Annual return made up to 31 May 2015 no member list
Statement of capital on 2015-07-08
  • GBP 748,329.95
03 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/04/2015
03 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/04/2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 733,394.8
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2015
27 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2015 AA Group of companies' accounts made up to 31 December 2014
14 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 733,394.8
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2015
08 May 2015 MR04 Satisfaction of charge 040006230006 in full
17 Feb 2015 AP03 Appointment of Mr Stephen Lloyd Rosser as a secretary on 3 February 2015
16 Feb 2015 TM02 Termination of appointment of Dave Martyn Ford as a secretary on 3 February 2015
17 Dec 2014 MR04 Satisfaction of charge 040006230003 in full
17 Dec 2014 MR04 Satisfaction of charge 040006230004 in full