GREENCOAT DUNMAGLASS HOLDCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Stephen Bernard Lilley as a director on 2025-04-23

View Document

28/04/2528 April 2025 Appointment of Mr Stephen Lewis Harmon Packwood as a director on 2025-04-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/03/255 March 2025 Director's details changed for Mr Javier Serrano on 2025-03-03

View Document

04/01/254 January 2025 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Matthew Derek George Ridley as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Laurence Jon Fumagalli as a director on 2024-03-01

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Secretary's details changed for Ocorian Administration (Uk) Limited on 2022-06-29

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Termination of appointment of Victor Sergio Monje Diez as a director on 2021-08-04

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR VICTOR SERGIO MONJE DIEZ

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON PORTER

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT BUCKINGHAM ASSETS LIMITED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / GREENCOAT UK WIND HOLDCO LIMITED / 26/03/2019

View Document

01/04/191 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

28/02/1928 February 2019 CORPORATE SECRETARY APPOINTED ESTERA ADMINISTRATION (UK) LIMITED

View Document

28/02/1928 February 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information