|
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)
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 12 February 2025 with no updates
|
|
|
29 Nov 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
29 Jan 2024 |
CS01 |
Confirmation statement made on 29 January 2024 with no updates
|
|
|
09 Jan 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
11 Jan 2023 |
CS01 |
Confirmation statement made on 10 January 2023 with no updates
|
|
|
21 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
20 Jan 2022 |
CS01 |
Confirmation statement made on 13 January 2022 with no updates
|
|
|
14 Jan 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 13 January 2020
|
|
|
29 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
01 Feb 2021 |
CS01 |
Confirmation statement made on 13 January 2021 with no updates
|
|
|
12 Jan 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
10 Jul 2020 |
AA01 |
Current accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
13 Jan 2020 |
CS01 |
Confirmation statement made on 13 January 2020 with no updates
-
ANNOTATION
Clarification a second filed CS01 statement of capital & shareholder information was registered 14/01/2022
|
|
|
08 Jan 2020 |
TM01 |
Termination of appointment of Helen Marie Downie as a director on 7 January 2020
|
|
|
08 Jan 2020 |
AP01 |
Appointment of Mr Graham Ernest Shaw as a director on 7 January 2020
|
|
|
08 Jan 2020 |
AP02 |
Appointment of Pinecroft Corporate Services Limited as a director on 7 January 2020
|
|
|
02 Dec 2019 |
PSC02 |
Notification of Fw G&T Wind Holdings Limited as a person with significant control on 2 October 2019
|
|
|
02 Dec 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 2 December 2019
|
|
|
20 Nov 2019 |
AD01 |
Registered office address changed from Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
|
|
|
03 Oct 2019 |
AP01 |
Appointment of Ms Helen Marie Downie as a director on 2 October 2019
|
|
|
03 Oct 2019 |
AD01 |
Registered office address changed from C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom to Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 3 October 2019
|
|
|
03 Oct 2019 |
TM01 |
Termination of appointment of Peter Robert Dickson as a director on 2 October 2019
|
|
|
03 Oct 2019 |
TM01 |
Termination of appointment of Joost Hessel Louis Bergsma as a director on 2 October 2019
|
|
|
02 Oct 2019 |
TM02 |
Termination of appointment of 7Side Secretarial Limited as a secretary on 2 October 2019
|
|
|
12 Aug 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|