Advanced company searchLink opens in new window

EQUITIX KESSINGLAND LIMITED

Company number 06330517

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)
19 Feb 2019 PSC02 Notification of Equitix Giraffe Finco Limited as a person with significant control on 13 February 2019
19 Feb 2019 PSC07 Cessation of Thrive Renewables Plc as a person with significant control on 13 February 2019
15 Feb 2019 AD01 Registered office address changed from C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 15 February 2019
14 Feb 2019 TM01 Termination of appointment of Monika Lidia Paplaczyk as a director on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Katrina Lorraine Cross as a director on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Matthew Thomas Clayton as a director on 13 February 2019
14 Feb 2019 AP01 Appointment of Mr Jonathan Charles Smith as a director on 13 February 2019
14 Feb 2019 AP01 Appointment of Mr Achal Prakash Bhuwania as a director on 13 February 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AD01 Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016
24 Mar 2016 CERTNM Company name changed triodos renewables (kessingland) LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
23 Mar 2016 TM02 Termination of appointment of Triodos Corporate Officer Limited as a secretary on 16 March 2016
23 Mar 2016 TM01 Termination of appointment of Triodos Corporate Officer Limited as a director on 16 March 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AP01 Appointment of Miss Monika Lidia Paplaczyk as a director on 6 August 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Matthew Thomas Clayton on 28 January 2014