ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED
Company number 07743995
- Company Overview for ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED (07743995)
- Filing history for ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED (07743995)
- People for ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED (07743995)
- Charges for ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED (07743995)
- More for ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED (07743995)
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) |
---|---|---|---|
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
20 Jun 2016 | AP01 | Appointment of David Goodwin as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Matthew George Setchell as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Sam William Reynolds as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 | |
15 Jun 2016 | CH01 | Director's details changed for Giuseppe La Loggia on 16 June 2015 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
23 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
10 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
27 Feb 2015 | MR01 |
Registration of a charge
|
|
11 Feb 2015 | MR01 | Registration of charge 077439950003, created on 6 February 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Giuseppe La Loggia on 15 December 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
13 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
25 Jun 2014 | CERTNM |
Company name changed lightsource spv 38 LIMITED\certificate issued on 25/06/14
|