(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, March 2024
| accounts
|
Free Download
(28 pages)
|
(CERTNM) Company name changed wind energy holding company no. 1 LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed good energy holding company no. 1 LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 17th, June 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Tramshed 25 Lower Park Row Bristol BS1 5BN England on Tue, 19th Jul 2022 to 1st Floor 25 King Street Bristol BS1 4PB
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jan 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom on Thu, 20th Jan 2022 to The Tramshed 25 Lower Park Row Bristol BS1 5BN
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jan 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Jan 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Jan 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 19th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Jul 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, April 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/04/21
filed on: 6th, April 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 6th Apr 2021: 8.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Apr 2021: 8000001.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE on Fri, 5th Feb 2021 to Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Mar 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Mar 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 31st Mar 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Mar 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Apr 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 29th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 092148870001, created on Wed, 17th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(29 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(23 pages)
|