GREENCOAT SOLAR II GP UNLIMITED

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Laurence Jon Fumagalli as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Matthew James Yard as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Richard Henry Charles Nourse as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Ms Minal Patel as a director on 2025-02-28

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/12/246 December 2024 Change of details for Greencoat Solar Ii Investments Llp as a person with significant control on 2024-12-06

View Document

05/12/245 December 2024 Registered office address changed from 4th Floor the Peak 5 Wilton Road London SW1V 1AN to 1 London Wall Place London EC2Y 5AU on 2024-12-05

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/01/2424 January 2024 Satisfaction of charge 105754980001 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

13/12/2113 December 2021 Change of details for Greencoat Solar Ii Investments Llp as a person with significant control on 2017-01-20

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE TAYLOR

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

02/01/192 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105754980001

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA FINEGAN

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

20/01/1720 January 2017 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