Advanced company searchLink opens in new window

MARGAM GREEN ENERGY LIMITED

Company number 08441850

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)
09 Feb 2024 AA Full accounts made up to 31 December 2021
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 CH01 Director's details changed for Mr Hugh Alexander Unwin on 20 December 2022
16 Oct 2023 TM01 Termination of appointment of James Alastair Reid as a director on 12 October 2023
16 Oct 2023 AP01 Appointment of Mr Apostolos Sarandidis as a director on 12 October 2023
22 Jun 2023 MR04 Satisfaction of charge 084418500001 in full
22 Jun 2023 MR04 Satisfaction of charge 084418500002 in full
21 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
18 May 2022 MR01 Registration of charge 084418500002, created on 27 April 2022
05 May 2022 PSC07 Cessation of Cep Biomass Energy Limited as a person with significant control on 27 April 2022
05 May 2022 PSC02 Notification of Greencoat Brecon Limited as a person with significant control on 27 April 2022
05 May 2022 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 4th Floor the Peak 5 Wilton Road London SW1V 1AN on 5 May 2022
05 May 2022 AP01 Appointment of Mrs Minal Patel as a director on 27 April 2022
05 May 2022 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 27 April 2022
05 May 2022 AP01 Appointment of Mr James Alastair Reid as a director on 27 April 2022
05 May 2022 TM01 Termination of appointment of Peter Robert Dickson as a director on 27 April 2022
05 May 2022 TM01 Termination of appointment of Joost Hessel Louis Bergsma as a director on 27 April 2022
05 May 2022 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 27 April 2022
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 16 November 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05.04.2022.
29 Nov 2021 CH01 Director's details changed for Mr Peter Robert Dickson on 15 September 2015
02 Jul 2021 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021
01 Jul 2021 PSC05 Change of details for Cep Biomass Energy Limited as a person with significant control on 1 July 2021
17 Jun 2021 AA Full accounts made up to 31 December 2020