GOECO RENEWABLES LIMITED

10062009
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Appointment of director (Mr Alex Payne) 2 Buy now
01 Oct 2024 officers Termination of appointment of director (Christopher Wayne Delaney) 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2023 officers Termination of appointment of director (Philip Windover Fellowes-Prynne) 1 Buy now
01 Nov 2023 accounts Annual Accounts 16 Buy now
01 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
01 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
01 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 officers Appointment of director (Mr Mark Ian Watford) 2 Buy now
19 Jan 2023 accounts Amended Accounts 12 Buy now
07 Jan 2023 accounts Annual Accounts 1 Buy now
28 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 officers Termination of appointment of director (John Christopher Gilham) 1 Buy now
21 Mar 2022 officers Termination of appointment of director (Peter Jay Rudge) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 officers Termination of appointment of director (Stephen Anthony Roth Clark) 1 Buy now
11 Nov 2021 officers Termination of appointment of director (Peter John Strafford) 1 Buy now
11 Nov 2021 officers Appointment of director (Mr Philip Windover Fellowes-Prynne) 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Edward John Ainsworth) 1 Buy now
11 Nov 2021 officers Appointment of director (Mr Peter Jay Rudge) 2 Buy now
17 Aug 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 officers Change of particulars for director (Mr Christopher Wayne Delaney) 2 Buy now
15 Mar 2021 officers Change of particulars for director (Mr Christopher Wayne Delaney) 2 Buy now
17 Feb 2021 officers Change of particulars for director (Mr Christopher Wayne Delaney) 2 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2020 officers Appointment of director (Mr Stephen Anthony Roth Clark) 2 Buy now
24 Dec 2020 officers Appointment of director (Mr Peter John Strafford) 2 Buy now
24 Dec 2020 officers Appointment of director (Mr Edward John Ainsworth) 2 Buy now
24 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 accounts Annual Accounts 8 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 capital Return of Allotment of shares 3 Buy now
27 Oct 2016 officers Appointment of director (Mr Christopher Wayne Delaney) 2 Buy now
14 Mar 2016 incorporation Incorporation Company 7 Buy now