Persons with significant control. Change date: 2023-02-03. Psc name: Covanta Green Rookery Holding Limited. |
2024-03-18 |
View Report |
Officers. Termination date: 2024-03-05. Officer name: Bejamin Bygott-Webb. |
2024-03-18 |
View Report |
Officers. Change date: 2024-03-01. Officer name: Mr Anthony Thomas Mcshane. |
2024-03-04 |
View Report |
Officers. Appointment date: 2023-10-14. Officer name: Mr Iain Cook. |
2023-10-27 |
View Report |
Officers. Officer name: Tommy John Koltis. Termination date: 2023-10-14. |
2023-10-27 |
View Report |
Accounts. Accounts type full. |
2023-08-08 |
View Report |
Officers. Appointment date: 2023-07-23. Officer name: Mr Ahad Shafqat. |
2023-08-05 |
View Report |
Officers. Termination date: 2023-07-23. Officer name: Toye Oyegoke. |
2023-08-05 |
View Report |
Officers. Termination date: 2023-07-23. Officer name: Priya Chowdhary. |
2023-08-05 |
View Report |
Officers. Officer name: Maria Gregory. Appointment date: 2023-07-23. |
2023-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-05 |
View Report |
Address. Old address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England. New address: Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT. Change date: 2023-02-07. |
2023-02-07 |
View Report |
Address. Change date: 2023-02-02. Old address: 80 Coleman Street London EC2R 5BJ United Kingdom. New address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT. |
2023-02-02 |
View Report |
Capital. Description: Statement by Directors. |
2023-02-01 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-02-01 |
View Report |
Insolvency. Description: Solvency Statement dated 31/01/23. |
2023-02-01 |
View Report |
Resolution. Description: Resolutions. |
2023-02-01 |
View Report |
Mortgage. Charge number: 113479530001. |
2023-01-27 |
View Report |
Mortgage. Charge number: 113479530002. Charge creation date: 2023-01-23. |
2023-01-26 |
View Report |
Officers. Officer name: Mr Bejamin Bygott-Webb. Appointment date: 2022-09-01. |
2022-09-05 |
View Report |
Officers. Officer name: Mr Anthony Thomas Mcshane. Appointment date: 2022-06-21. |
2022-06-28 |
View Report |
Officers. Officer name: Ms Priya Chowdhary. Appointment date: 2022-06-21. |
2022-06-28 |
View Report |
Officers. Termination date: 2022-06-21. Officer name: Matthew Robert Mulcahy. |
2022-06-21 |
View Report |
Officers. Officer name: Matthew John Edgar. Termination date: 2022-06-08. |
2022-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-10 |
View Report |
Capital. Capital allotment shares. |
2022-04-12 |
View Report |
Officers. Termination date: 2022-03-30. Officer name: Stuart Andrew Wilson. |
2022-04-01 |
View Report |
Accounts. Accounts type full. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-07 |
View Report |
Accounts. Accounts type full. |
2021-07-06 |
View Report |
Officers. Termination date: 2021-01-01. Officer name: Vistra Cosec Limited. |
2021-02-05 |
View Report |
Officers. Appointment date: 2021-01-01. Officer name: Toye Oyegoke. |
2021-02-05 |
View Report |
Persons with significant control. Change date: 2021-02-05. Psc name: Covanta Green Rookery Holding Limited. |
2021-02-05 |
View Report |
Address. New address: 80 Coleman Street London EC2R 5BJ. Change date: 2021-02-05. Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom. |
2021-02-05 |
View Report |
Officers. Officer name: Mr Stuart Andrew Wilson. Appointment date: 2020-07-01. |
2020-09-22 |
View Report |
Officers. Officer name: Andrew Horsley Clifford Hartley. Termination date: 2020-07-01. |
2020-09-22 |
View Report |
Accounts. Accounts type full. |
2020-07-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-06 |
View Report |
Accounts. Accounts type dormant. |
2019-10-02 |
View Report |
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / matthew robert mulcahy. |
2019-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-17 |
View Report |
Officers. Change date: 2019-04-05. Officer name: Jordan Cosec Limited. |
2019-04-05 |
View Report |
Resolution. Description: Resolutions. |
2019-03-26 |
View Report |
Mortgage. Charge number: 113479530001. Charge creation date: 2019-03-21. |
2019-03-25 |
View Report |
Officers. Officer name: Mr Christophe Bellynck. Appointment date: 2019-03-18. |
2019-03-19 |
View Report |
Officers. Officer name: Mr Andrew Horsley Clifford Hartley. Appointment date: 2019-03-18. |
2019-03-19 |
View Report |
Officers. Appointment date: 2019-03-18. Officer name: Mr Matthew John Edgar. |
2019-03-19 |
View Report |
Capital. Capital allotment shares. |
2019-03-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-01 |
View Report |
Persons with significant control. Notification date: 2018-08-02. Psc name: Covanta Green Rookery Holding Limited. |
2018-08-06 |
View Report |