GREEN ENERGY TRADING LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-02-11 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-01-10 View Report
Address. New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. Change date: 2021-09-03. 2021-09-03 View Report
Mortgage. Charge creation date: 2021-06-29. Charge number: 088400860003. 2021-07-12 View Report
Resolution. Description: Resolutions. 2021-06-30 View Report
Incorporation. Memorandum articles. 2021-06-30 View Report
Mortgage. Charge number: 088400860001. Charge creation date: 2021-06-18. 2021-06-28 View Report
Mortgage. Charge creation date: 2021-06-18. Charge number: 088400860002. 2021-06-28 View Report
Persons with significant control. Psc name: Scottish Hydro Investment Limited. Notification date: 2021-06-18. 2021-06-21 View Report
Persons with significant control. Withdrawal date: 2021-06-21. 2021-06-21 View Report
Officers. Officer name: Mr Alan Gerard Turner. Appointment date: 2021-06-18. 2021-06-21 View Report
Officers. Change date: 2021-06-18. Officer name: Mr Martin Creassey Foster. 2021-06-21 View Report
Officers. Appointment date: 2021-06-18. Officer name: Mr Ian Parrack. 2021-06-21 View Report
Officers. Officer name: Mr Martin Creassey Foster. Appointment date: 2021-06-18. 2021-06-21 View Report
Officers. Officer name: Kenneth George Hunter. Termination date: 2021-06-18. 2021-06-21 View Report
Officers. Termination date: 2021-06-18. Officer name: Dayrell Shane Gallwey. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-06-17 View Report
Accounts. Accounts type small. 2021-04-08 View Report
Confirmation statement. Statement with updates. 2021-01-11 View Report
Resolution. Description: Resolutions. 2020-08-12 View Report
Capital. Capital allotment shares. 2020-07-27 View Report
Capital. Capital variation of rights attached to shares. 2020-03-12 View Report
Capital. Capital name of class of shares. 2020-03-11 View Report
Resolution. Description: Resolutions. 2020-03-11 View Report
Confirmation statement. Statement with updates. 2020-01-10 View Report
Accounts. Accounts type small. 2020-01-05 View Report
Officers. Officer name: Dr Malcolm Anthony Wallace King. Change date: 2019-12-03. 2019-12-03 View Report
Officers. Officer name: Mr Dayrell Shane Gallwey. Change date: 2019-12-03. 2019-12-03 View Report
Resolution. Description: Resolutions. 2019-06-14 View Report
Capital. Capital allotment shares. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Officers. Officer name: Dr Malcolm Anthony Wallace King. Appointment date: 2018-08-21. 2018-09-06 View Report
Accounts. Accounts type total exemption full. 2018-08-28 View Report
Officers. Officer name: Mr Roy Neil Foster. Appointment date: 2018-02-26. 2018-03-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-06 View Report
Persons with significant control. Withdrawal date: 2018-03-06. 2018-03-06 View Report
Resolution. Description: Resolutions. 2018-02-23 View Report
Capital. Capital allotment shares. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-10-27 View Report
Officers. Officer name: James Richard Rowe. Termination date: 2017-10-18. 2017-10-20 View Report
Officers. Officer name: Mr Kenneth George Hunter. Appointment date: 2017-10-10. 2017-10-11 View Report
Officers. Termination date: 2017-08-01. Officer name: Jamie Alexander O'nians. 2017-10-10 View Report
Officers. Officer name: External Officer Limited. Appointment date: 2017-09-15. 2017-09-15 View Report
Address. Change date: 2017-09-15. New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Old address: 38 Temple Avenue Whetstone London N20 9EH. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report