GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Ramon Parra on 2025-04-25

View Document

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

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/12/2424 December 2024 Director's details changed for Mr Stephen Bernard Lilley on 2024-12-19

View Document

24/12/2424 December 2024 Director's details changed for Mr Ramon Parra on 2024-12-19

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Termination of appointment of Laurence Jon Fumagalli as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Matthew Derek George Ridley as a director on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Connie Lee as a director on 2023-05-01

View Document

22/03/2322 March 2023 Registered office address changed from The Peak 5 Wilton Road London SW1V 1AN United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-16

View Document

22/03/2322 March 2023 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2023-03-16

View Document

08/03/238 March 2023 Change of details for Hoylake Wind Limited as a person with significant control on 2022-07-19

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Register inspection address has been changed to Tmf Corporate Administration Services Limited 8th Floor 20 Farringdon Street London EC4A 4AB

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

15/12/2115 December 2021 Notification of Hoylake Wind Limited as a person with significant control on 2021-11-30

View Document

15/12/2115 December 2021 Withdrawal of a person with significant control statement on 2021-12-15

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

13/12/2113 December 2021 Appointment of Stephen Bernard Lilley as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Vincent Cheshire as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Nadia D'ippolito as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Andrew Wallace as a director on 2021-11-30

View Document

13/12/2113 December 2021 Appointment of Pablo Hernandez as a director on 2021-11-30

View Document

13/12/2113 December 2021 Appointment of Connie Lee as a director on 2021-11-30

View Document

13/12/2113 December 2021 Appointment of Mr Laurence Jon Fumagalli as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Ulrik Pallisoe Bornoe as a director on 2021-11-30

View Document

13/12/2113 December 2021 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2021-12-13

View Document

26/11/2126 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRIK PALLISOE BORNOE / 03/02/2020

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DALSAGER

View Document

09/01/199 January 2019 DIRECTOR APPOINTED NADIA D'IPPOLITO

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED ANDREW WALLACE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 SOLVENCY STATEMENT DATED 21/06/17

View Document

04/07/174 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 14

View Document

04/07/174 July 2017 SHARE PREMIUM ACCOUNT CANCELLED 21/06/2017

View Document

04/07/174 July 2017 STATEMENT BY DIRECTORS

View Document

22/06/1722 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 14

View Document

22/05/1722 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 13

View Document

06/05/176 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 12

View Document

25/03/1725 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 11

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLAHERTY

View Document

25/01/1725 January 2017 SECOND FILED SH01 - 31/10/16 STATEMENT OF CAPITAL GBP 8

View Document

18/01/1718 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 10

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 9

View Document

14/11/1614 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 8

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

03/11/163 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 7

View Document

03/11/163 November 2016 DIRECTOR APPOINTED DAVID O'FLAHERTY

View Document

31/08/1631 August 2016 30/08/16 STATEMENT OF CAPITAL GBP 6

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED ULRIK PALLISOE BORNOE

View Document

19/08/1619 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 5

View Document

31/05/1631 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 4

View Document

26/02/1626 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1626 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 3

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED PKA BANGKOK HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

07/02/167 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company