About

Registered Number: 08336553
Date of Incorporation: 19/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, St Magnus House,, 3 Lower Thames Street, London, EC3R 6HD,

 

Greenacre Solar Ltd was registered on 19 December 2012, it's status at Companies House is "Active". The business has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 11 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP02 - Appointment of corporate director 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AD01 - Change of registered office address 06 February 2020
PSC05 - N/A 14 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 17 October 2019
AP02 - Appointment of corporate director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA - Annual Accounts 14 December 2017
RESOLUTIONS - N/A 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
MR04 - N/A 05 December 2017
MR01 - N/A 05 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 September 2014
MR01 - N/A 07 July 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
SH01 - Return of Allotment of shares 18 July 2013
CH04 - Change of particulars for corporate secretary 23 May 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
AP04 - Appointment of corporate secretary 09 April 2013
AP01 - Appointment of director 09 April 2013
CERTNM - Change of name certificate 04 April 2013
CERTNM - Change of name certificate 04 April 2013
AA01 - Change of accounting reference date 01 March 2013
CERTNM - Change of name certificate 23 January 2013
NEWINC - New incorporation documents 19 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.