5-7 Carlton Gardens
London
SW1Y 5AD
Director Name | Mr Adriano Tortora |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Low Carbon Limited Second Floor, Stirling Squ 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Michael Liow Ha Kow |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Low Carbon Limited Second Floor, Stirling Squ 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Matthew James Yard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Low Carbon Limited Second Floor, Stirling Squ 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Darren Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House South Street Farnham Surrey GU9 7QQ |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 10 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Abbey House South Street Farnham Surrey GU9 7QQ |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 October 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr James John Axtell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Baiju Devani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2014) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Imran Sheikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 09 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Ms Karin Stephanie Kaiser |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Low Carbon Limited Second Floor, Stirling Squ 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Lee Shamai Moscovitch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2023) |
Role | Investment Manager, Fund Management Company |
Country of Residence | United Kingdom |
Correspondence Address | C/O Low Carbon Limited Second Floor, Stirling Squ 5-7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr Anish Krishna Parmar |
---|---|
Status | Resigned |
Appointed | 29 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU |
Director Name | Mr Benjamin Edward Brooks |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat Capital Llp The Peak 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr Michael Liow Ha Kow |
---|---|
Status | Resigned |
Appointed | 20 December 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2021) |
Role | Company Director |
Correspondence Address | C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU |
Director Name | Mr Juan Luis Perez Sendelbach |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 2020(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat Capital Llp The Peak 5 Wilton Road London SW1V 1AN |
Registered Address | C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
70k at £0.01 | Lowc Developments LTD 70.00% Ordinary A |
---|---|
30k at £0.01 | Lowc Developments LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £468,500 |
Gross Profit | £450,513 |
Net Worth | £74,463 |
Cash | £257,997 |
Current Liabilities | £4,285,813 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
2 February 2021 | Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020 (2 pages) |
---|---|
3 December 2020 | Director's details changed for Mr Adriano Tortora on 29 November 2020 (2 pages) |
9 November 2020 | Resolutions
|
9 November 2020 | Memorandum and Articles of Association (17 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
5 October 2020 | Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
28 May 2020 | Appointment of Mr Adriano Tortora as a director on 4 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Juan Luis Perez Sendelbach as a director on 4 May 2020 (1 page) |
21 May 2020 | Appointment of Mr Juan Luis Perez Sendelbach as a director on 4 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Benjamin Edward Brooks as a director on 4 May 2020 (1 page) |
29 January 2020 | Appointment of Mr Benjamin Edward Brooks as a director on 20 December 2019 (2 pages) |
29 January 2020 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 20 December 2019 (2 pages) |
29 January 2020 | Appointment of Mr Michael Liow Ha Kow as a secretary on 20 December 2019 (2 pages) |
29 January 2020 | Termination of appointment of Anish Krishna Parmar as a secretary on 20 December 2019 (1 page) |
26 November 2019 | Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019 (2 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 June 2019 | Cessation of Lowc Developments Limited as a person with significant control on 21 December 2018 (1 page) |
18 June 2019 | Notification of Greencoat Solar Assets I Limited as a person with significant control on 21 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
18 June 2019 | Registered office address changed from C/O Low Carbon Limited, 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 18 June 2019 (1 page) |
21 February 2019 | Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 June 2018 | Registered office address changed from PO Box W1J 8DU C/O Low Carbon Limited, 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited, 13 Berkeley Street London W1J 8DU on 28 June 2018 (1 page) |
27 June 2018 | Register(s) moved to registered office address PO Box W1J 8DU C/O Low Carbon Limited, 13 Berkeley Street London W1J 8DU (1 page) |
27 June 2018 | Registered office address changed from C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU England to PO Box W1J 8DU C/O Low Carbon Limited, 13 Berkeley Street London W1J 8DU on 27 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 March 2018 | Previous accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
29 September 2017 | Director's details changed for Ms Karin Stephanie Kaiser on 29 September 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Anish Parmar on 29 September 2017 (1 page) |
29 September 2017 | Secretary's details changed for Anish Parmar on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Ms Karin Stephanie Kaiser on 29 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Imran Sheikh as a director on 29 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Baiju Devani as a director on 29 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Imran Sheikh as a director on 29 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Baiju Devani as a director on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Sebastian James Speight as a director on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Ms Karin Kaiser as a director on 29 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Sebastian James Speight as a director on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Lee Shamai Moscovitch as a director on 29 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jennifer Wright as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Lee Shamai Moscovitch as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Anish Parmar as a secretary on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Ms Karin Kaiser as a director on 29 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Sarah Cruickshank as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Anish Parmar as a secretary on 29 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jennifer Wright as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Sarah Cruickshank as a secretary on 29 June 2017 (1 page) |
6 July 2017 | Registered office address changed from C/O Taylor Cocks Llp Abbey House South Street Farnham Surrey GU9 7QQ to C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from C/O Taylor Cocks Llp Abbey House South Street Farnham Surrey GU9 7QQ to C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU on 6 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
6 January 2017 | Appointment of Mr Baiju Devani as a director on 1 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Baiju Devani as a director on 1 December 2016 (2 pages) |
19 December 2016 | Full accounts made up to 5 April 2016 (16 pages) |
19 December 2016 | Full accounts made up to 5 April 2016 (16 pages) |
31 August 2016 | Termination of appointment of Jonathan Dunn as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jonathan Dunn as a director on 31 August 2016 (1 page) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 February 2016 | Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Imran Sheikh on 14 December 2015 (2 pages) |
2 January 2016 | Full accounts made up to 5 April 2015 (16 pages) |
2 January 2016 | Full accounts made up to 5 April 2015 (16 pages) |
27 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
26 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
26 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
9 September 2015 | Register inspection address has been changed from 15 Golden Square London W1F 9JG England to 15 Golden Square London W1F 9JG (1 page) |
9 September 2015 | Register inspection address has been changed from 15 Golden Square London W1F 9JG England to 15 Golden Square London W1F 9JG (1 page) |
9 September 2015 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG (1 page) |
9 September 2015 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG (1 page) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 January 2015 | Full accounts made up to 5 April 2014 (17 pages) |
15 January 2015 | Full accounts made up to 5 April 2014 (17 pages) |
15 January 2015 | Full accounts made up to 5 April 2014 (17 pages) |
17 December 2014 | Appointment of Mr Jonathan Dunn as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Jonathan Dunn as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Baiju Devani as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Baiju Devani as a director on 16 December 2014 (1 page) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 February 2014 | Sub-division of shares on 5 November 2010 (5 pages) |
18 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2014 | Sub-division of shares on 5 November 2010 (5 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2014 | Sub-division of shares on 5 November 2010 (5 pages) |
18 February 2014 | Resolutions
|
14 February 2014 | Appointment of Mr James John Axtell as a director (2 pages) |
14 February 2014 | Appointment of Mr James John Axtell as a director (2 pages) |
14 February 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
14 February 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
20 January 2014 | Termination of appointment of Darren Williams as a director (1 page) |
20 January 2014 | Termination of appointment of David Williams as a director (1 page) |
20 January 2014 | Termination of appointment of Robin Fuller as a director (1 page) |
20 January 2014 | Termination of appointment of Darren Williams as a director (1 page) |
20 January 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Peter Darwell as a director (1 page) |
20 January 2014 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Ronald Kirk as a director (1 page) |
20 January 2014 | Termination of appointment of Christopher Richards as a director (1 page) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
20 January 2014 | Appointment of Mr Sebastian James Speight as a director (2 pages) |
20 January 2014 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of David Williams as a director (1 page) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
20 January 2014 | Appointment of Mr Sebastian James Speight as a director (2 pages) |
20 January 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Robin Fuller as a director (1 page) |
20 January 2014 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
20 January 2014 | Termination of appointment of Peter Darwell as a director (1 page) |
20 January 2014 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
20 January 2014 | Termination of appointment of Ronald Kirk as a director (1 page) |
20 January 2014 | Termination of appointment of Christopher Richards as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 October 2011 | Director's details changed for Mr Darren Williams on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Director's details changed for Mr David James Williams on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Darren Williams on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Peter Darwell on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr David James Williams on 21 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mr Peter Darwell on 21 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 21 October 2011 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 November 2010 | Appointment of Mr Robin John Fuller as a director (2 pages) |
10 November 2010 | Appointment of Mr Christopher Arthur Richards as a director (2 pages) |
10 November 2010 | Appointment of Mr Christopher Arthur Richards as a director (2 pages) |
10 November 2010 | Appointment of Mr Robin John Fuller as a director (2 pages) |
10 November 2010 | Director's details changed for Mr Robin John Fuller on 5 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Robin John Fuller on 5 November 2010 (2 pages) |
10 November 2010 | Appointment of Mr Ronald John Kirk as a director (2 pages) |
10 November 2010 | Appointment of Mr Ronald John Kirk as a director (2 pages) |
10 November 2010 | Director's details changed for Mr Robin John Fuller on 5 November 2010 (2 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Change of share class name or designation (2 pages) |
8 November 2010 | Change of share class name or designation (2 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
29 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 October 2010 | Appointment of Mr Darren Williams as a director (3 pages) |
5 October 2010 | Appointment of Mr Darren Williams as a director (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Company name changed greenscares renewable energy LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed greenscares renewable energy LIMITED\certificate issued on 02/09/10
|
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
30 August 2006 | Incorporation (15 pages) |
30 August 2006 | Incorporation (15 pages) |