Download leads from Nexok and grow your business. Find out more

Goddards Green Solar Limited

Documents

Total Documents55
Total Pages250

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019
20 November 2020Confirmation statement made on 19 November 2020 with no updates
22 November 2019Confirmation statement made on 19 November 2019 with no updates
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
11 December 2018Confirmation statement made on 19 November 2018 with no updates
19 September 2018Accounts for a small company made up to 31 December 2017
11 April 2018Termination of appointment of Keith Mangan as a director on 10 April 2018
28 November 2017Confirmation statement made on 19 November 2017 with updates
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
18 July 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 18 July 2017
18 July 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 18 July 2017
12 July 2017Cessation of Dagmar Vogt as a person with significant control on 12 July 2017
12 July 2017Cessation of Dagmar Vogt as a person with significant control on 16 June 2017
12 July 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 16 June 2017
12 July 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 12 July 2017
11 July 2017Appointment of Stephane Tetot as a director on 16 June 2017
11 July 2017Appointment of Patrick O’Kane as a director on 16 June 2017
11 July 2017Termination of appointment of Murrell Associates Limited as a secretary on 16 June 2017
11 July 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 11 July 2017
11 July 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 June 2017
11 July 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 11 July 2017
11 July 2017Termination of appointment of Charles Anton Milner as a director on 16 June 2017
11 July 2017Termination of appointment of Murrell Associates Limited as a secretary on 16 June 2017
11 July 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 June 2017
11 July 2017Appointment of Keith Mangan as a director on 16 June 2017
11 July 2017Appointment of Patrick O’Kane as a director on 16 June 2017
11 July 2017Termination of appointment of Charles Anton Milner as a director on 16 June 2017
11 July 2017Appointment of Stephane Tetot as a director on 16 June 2017
11 July 2017Appointment of Keith Mangan as a director on 16 June 2017
5 May 2017Second filing of Confirmation Statement dated 19/11/2016
5 May 2017Second filing of Confirmation Statement dated 19/11/2016
24 November 201619/11/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 05/05/2017
24 November 201619/11/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 05/05/2017
25 August 2016Total exemption small company accounts made up to 31 December 2015
25 August 2016Total exemption small company accounts made up to 31 December 2015
23 August 2016Termination of appointment of James Bedford Pace as a director on 17 August 2016
23 August 2016Termination of appointment of James Bedford Pace as a director on 17 August 2016
22 December 2015Company name changed sunsave 45 LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
22 December 2015Company name changed sunsave 45 LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
23 November 2015Appointment of Murrell Associates Limited as a secretary on 19 November 2014
23 November 2015Appointment of Murrell Associates Limited as a secretary on 19 November 2014
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
18 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015
18 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015
8 December 2014Appointment of Mr Carl Von Braun as a director on 28 November 2014
8 December 2014Appointment of Mr Carl Von Braun as a director on 28 November 2014
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 2
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 2
Sign up now to grow your client base. Plans & Pricing