AES TEP POWER II INVESTMENTS LIMITED
Company number 00212618
- Company Overview for AES TEP POWER II INVESTMENTS LIMITED (00212618)
- Filing history for AES TEP POWER II INVESTMENTS LIMITED (00212618)
- People for AES TEP POWER II INVESTMENTS LIMITED (00212618)
- Charges for AES TEP POWER II INVESTMENTS LIMITED (00212618)
- More for AES TEP POWER II INVESTMENTS LIMITED (00212618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2018 | AP01 | Appointment of Mr Serhiy Zuyev as a director on 23 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Mark Eugene Green as a director on 10 July 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Ian Robert Luney as a director on 24 July 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Ian Robert Luney as a director on 24 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
22 May 2018 | AP01 | Appointment of Paul Austin Hutchinson as a director on 18 April 2018 | |
22 May 2018 | AP01 | Appointment of James Timothy Mccullough as a director on 18 April 2018 | |
22 May 2018 | TM01 | Termination of appointment of Roger Paul Casement as a director on 18 April 2018 | |
06 Feb 2018 | PSC05 | Change of details for Aes Tep Power Investments Limited as a person with significant control on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
03 Jan 2017 | SH19 |
Statement of capital on 3 January 2017
|
|
03 Jan 2017 | SH20 | Statement by Directors | |
03 Jan 2017 | CAP-SS | Solvency Statement dated 24/11/16 | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
13 May 2016 | AP01 | Appointment of Mark Eugene Green as a director on 3 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Julian Jose Nebreda Marquez as a director on 8 March 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Julian Jose Nebreda Marquez on 27 October 2015 | |
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
01 Apr 2015 | AP01 | Appointment of Mr Roger Paul Casement as a director on 27 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Tihomir Mladenov as a director on 27 March 2015 |