AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, February 2024
|
accounts |
Free Download
(32 pages)
|
CERTNM |
Company name changed good energy cross road plantation solar park (028) LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, June 2023
|
accounts |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on Tuesday 19th July 2022
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th January 2022.
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th January 2022
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th January 2022.
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th January 2022
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on Thursday 20th January 2022
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, December 2021
|
accounts |
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH on Friday 5th February 2021
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(33 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
|
accounts |
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th March 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, November 2019
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, November 2019
|
accounts |
Free Download
(42 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
|
accounts |
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Saturday 31st March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st March 2018.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, October 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, October 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Friday 7th April 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 27th, September 2016
|
accounts |
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 29th October 2015.
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 085598270003, created on Wednesday 12th August 2015
filed on: 13th, August 2015
|
mortgage |
Free Download
(56 pages)
|
MR04 |
Charge 085598270001 satisfaction in full.
filed on: 21st, July 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085598270002 satisfaction in full.
filed on: 21st, July 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Wednesday 23rd July 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
|
capital |
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th September 2013
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085598270002
filed on: 15th, August 2013
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 085598270001
filed on: 15th, August 2013
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 18th, June 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2013
|
incorporation |
Free Download
(24 pages)
|