THORPE MARSH GREEN ENERGY HUB LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

22/05/2522 May 2025 Change of details for Robert Blair Thomas as a person with significant control on 2023-10-05

View Document

20/05/2520 May 2025 Accounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Registered office address changed from 20 st. James’S Street 7th Floor London SW1A 1ES England to 20 st. James's Street 7th Floor London SW1A 1ES on 2025-05-15

View Document

30/04/2530 April 2025 Director's details changed for Mr Christopher James Elder on 2025-04-30

View Document

17/04/2517 April 2025 Second filing of Confirmation Statement dated 2024-10-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/08/2430 August 2024 Director's details changed for Mrs Lisa Anne Mackay on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Mrs Lisa Anne Mackay as a director on 2024-08-21

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

17/10/2317 October 2023 Withdrawal of a person with significant control statement on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Robert Blair Thomas as a person with significant control on 2023-10-05

View Document

09/10/239 October 2023 Appointment of Anthony Colin Julius as a director on 2023-10-05

View Document

09/10/239 October 2023 Appointment of Morris Robert Van Looy as a director on 2023-10-05

View Document

09/10/239 October 2023 Appointment of Mr Christopher James Elder as a director on 2023-10-05

View Document

09/10/239 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/10/239 October 2023 Termination of appointment of Richard John Dunkley as a director on 2023-10-05

View Document

09/10/239 October 2023 Termination of appointment of Andrew Simon David Fisher as a director on 2023-10-05

View Document

09/10/239 October 2023 Termination of appointment of David Joseph Martin as a secretary on 2023-10-05

View Document

09/10/239 October 2023 Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to 20 st. James’S Street 7th Floor London SW1A 1ES on 2023-10-09

View Document

09/10/239 October 2023 Cessation of Banks Renewables Holdings Limited as a person with significant control on 2023-10-05

View Document

09/10/239 October 2023 Notification of a person with significant control statement

View Document

25/08/2325 August 2023 Notification of Banks Renewables Holdings Limited as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Banks Renewables Limited as a person with significant control on 2023-08-24

View Document

18/10/2218 October 2022 Current accounting period shortened from 2023-10-31 to 2023-09-30

View Document

07/10/227 October 2022 Incorporation

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