AMBER SOLAR PARKS (HOLDINGS) LIMITED
Company number 08084105
- Company Overview for AMBER SOLAR PARKS (HOLDINGS) LIMITED (08084105)
- Filing history for AMBER SOLAR PARKS (HOLDINGS) LIMITED (08084105)
- People for AMBER SOLAR PARKS (HOLDINGS) LIMITED (08084105)
- Charges for AMBER SOLAR PARKS (HOLDINGS) LIMITED (08084105)
- More for AMBER SOLAR PARKS (HOLDINGS) LIMITED (08084105)
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) |
---|---|---|---|
20 Sep 2017 | AP01 | Appointment of Dr Giuseppe La Loggia as a director on 19 September 2017 | |
17 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Dec 2016 | AP03 |
Appointment of Ms Teresa Sarah Hedges as a secretary
|
|
19 Dec 2016 | CS01 |
04/12/16 Statement of Capital gbp 5747158
|
|
19 Dec 2016 | AP03 |
Appointment of Teresa Sarah Hedges as a secretary
|
|
19 Dec 2016 | AP03 |
Appointment of Ms Teresa Sarah Hedges as a secretary
|
|
19 Dec 2016 | TM02 |
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
|
|
19 Dec 2016 | TM02 |
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
|
|
19 Dec 2016 | AP03 | Appointment of Ms 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 , 8 White Oak Square, London Road, Swanley, BR8 7AG, England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016 | |
15 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 15 December 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
07 Oct 2015 | TM01 | Termination of appointment of Richard John Ferriday as a director on 1 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 1 September 2015 | |
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 | |
02 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
27 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
30 May 2014 | RESOLUTIONS |
Resolutions
|