Advanced company searchLink opens in new window

CARSCREUGH RENEWABLE ENERGY PARK LIMITED

Company number 05979968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
17 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 MR04 Satisfaction of charge 059799680004 in full
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
18 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
18 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016
01 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 MA Memorandum and Articles of Association
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2016 MR01 Registration of charge 059799680004, created on 15 March 2016
18 Mar 2016 MR04 Satisfaction of charge 059799680001 in full
18 Mar 2016 MR04 Satisfaction of charge 059799680002 in full
18 Mar 2016 MR04 Satisfaction of charge 059799680003 in full
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500,238
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
16 Sep 2015 TM01 Termination of appointment of Richard John Ferriday as a director on 1 September 2015
16 Sep 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014