- Company Overview for TILBURY GREEN POWER LIMITED (06453656)
- Filing history for TILBURY GREEN POWER LIMITED (06453656)
- People for TILBURY GREEN POWER LIMITED (06453656)
- Charges for TILBURY GREEN POWER LIMITED (06453656)
- More for TILBURY GREEN POWER LIMITED (06453656)
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) |
---|---|---|---|
27 May 2015 | AP01 | Appointment of Hans Erik Askou as a director on 23 March 2015 | |
20 May 2015 | AP03 | Appointment of Dr John Healy as a secretary on 23 March 2015 | |
19 May 2015 | AP01 | Appointment of Seamus Deeny as a director on 23 March 2015 | |
19 May 2015 | AP01 | Appointment of Jim Caplis as a director on 23 March 2015 | |
19 May 2015 | AP01 | Appointment of Mr Stephen Leslie Ray as a director on 23 March 2015 | |
19 May 2015 | AP01 | Appointment of Mr Alexander George Bremner as a director on 23 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from Express Energy 2nd Floor, Quayside Tower 252-260 Broad Street Birmingham B1 2HF to 4th Floor 50 Mark Lane London EC3R 7QR on 19 May 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
25 Mar 2015 | MR01 | Registration of charge 064536560001, created on 23 March 2015 | |
16 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | TM01 | Termination of appointment of Michael Dwyer as a director on 3 April 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from , Unit 1 First Floor Ashted Lock, Birmingham Science Park Aston Dartmouth Middleway, Birmingham, B7 4AZ, United Kingdom on 6 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Dirk Van Den Esschert on 6 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Michael Dwyer on 6 August 2013 | |
08 Jan 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
|
|
03 Sep 2012 | CH01 | Director's details changed for Dirk Van Den Esschert on 20 August 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Dirk Van Den Esschert on 20 August 2012 | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AP01 | Appointment of Mr Michael Dwyer as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Brett Duffy as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Lucas Broekveldt as a secretary |