GREN CHP (NOTTINGHAM) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

06/12/246 December 2024 Cessation of Gren Chp Limited as a person with significant control on 2024-09-18

View Document

06/12/246 December 2024 Notification of Gren Energy Limited as a person with significant control on 2024-09-18

View Document

24/09/2424 September 2024 Satisfaction of charge 096527690001 in full

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Mr Joseph David Scott on 2024-07-29

View Document

14/08/2414 August 2024 Change of details for Gren Chp Limited as a person with significant control on 2023-10-03

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

01/07/241 July 2024 Registered office address changed from Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Michael George Duggan as a secretary on 2024-06-18

View Document

21/02/2421 February 2024 Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-01-19

View Document

21/02/2421 February 2024 Appointment of Mrs Charlotte Phillips as a director on 2024-01-19

View Document

21/02/2421 February 2024 Termination of appointment of Urmo Heinam as a director on 2024-01-19

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Mr Joseph David Scott as a director on 2023-08-05

View Document

21/07/2321 July 2023 Change of details for Equitix Esi Chp Limited as a person with significant control on 2023-05-02

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

06/07/236 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

05/06/235 June 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Termination of appointment of Alexander Price as a director on 2023-05-02

View Document

12/05/2312 May 2023 Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-05-02

View Document

12/05/2312 May 2023 Appointment of Urmo Heinam as a director on 2023-05-02

View Document

12/05/2312 May 2023 Termination of appointment of Gregor Robin Quarry Carfrae as a director on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR GREGOR CARFRAE

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR ALEXANDER PRICE

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR EGAN ARCHER

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL IRELAND

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ESI CHP LIMITED

View Document

16/12/2016 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN IRELAND / 14/12/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR EGAN DOUGLAS ARCHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM EQUITIX MANAGEMENT SERVICES 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR MICHAEL GEORGE DUGGAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GREEN / 01/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O PINNACLE POWER LTD. GROUND FLOOR 6 ST. ANDREW STREET HOLBORN LONDON EC4A 3AE ENGLAND

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR PAUL IRELAND

View Document

31/10/1631 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096527690001

View Document

25/08/1525 August 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O EQUITIX WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON GREATER LONDON EC1M 6EH ENGLAND

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ADAM HINDS

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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