GREENCOAT SOLAR ASSETS II LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

22/05/2522 May 2025 Change of details for Greencoat Solar Ii Gp Unlimited as a person with significant control on 2019-05-17

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Laurence Jon Fumagalli as a director on 2025-03-04

View Document

19/03/2519 March 2025 Termination of appointment of Richard Henry Charles Nourse as a director on 2025-03-04

View Document

19/03/2519 March 2025 Termination of appointment of Karin Stephanie Kaiser as a director on 2025-03-13

View Document

04/02/254 February 2025 Director's details changed for Ms Karin Stephanie Kaiser on 2024-12-16

View Document

17/01/2517 January 2025 Part of the property or undertaking has been released from charge 107779700010

View Document

07/06/247 June 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

14/12/2314 December 2023 Registration of charge 107779700011, created on 2023-12-07

View Document

07/12/237 December 2023 Registration of charge 107779700010, created on 2023-12-07

View Document

17/07/2317 July 2023 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-07-17

View Document

14/07/2314 July 2023 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 2023-07-01

View Document

12/07/2312 July 2023 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2023-07-01

View Document

06/07/236 July 2023 Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-07-06

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

05/05/235 May 2023 Registration of charge 107779700009, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700004, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700003, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700005, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700006, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700007, created on 2023-04-26

View Document

04/05/234 May 2023 Registration of charge 107779700008, created on 2023-04-26

View Document

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Appointment of Mr Matthew James Yard as a director on 2022-11-04

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT SOLAR II GP UNLIMITED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/05/1930 May 2019 CESSATION OF GREENCOAT SOLAR II LP AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MISS KARIN STEPHANIE KAISER

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 5 OLD BAILEY LONDON EC4M 7BA

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107779700002

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107779700001

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA FINEGAN

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP

View Document

22/03/1822 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM BURDETT HOUSE 15-16 BUCKINGHAM STREET LONDON WC2N 6DU UNITED KINGDOM

View Document

18/05/1718 May 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