BRANDEN SOLAR PARKS (HOLDINGS) LIMITED
Company number 08266778
- Company Overview for BRANDEN SOLAR PARKS (HOLDINGS) LIMITED (08266778)
- Filing history for BRANDEN SOLAR PARKS (HOLDINGS) LIMITED (08266778)
- People for BRANDEN SOLAR PARKS (HOLDINGS) LIMITED (08266778)
- More for BRANDEN SOLAR PARKS (HOLDINGS) LIMITED (08266778)
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) |
---|---|---|---|
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 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Sep 2016 | CH01 | Director's details changed for Jane Yit Ho Tang on 26 August 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Sep 2015 | TM02 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 1 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of John Edward Stephens as a director on 1 September 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Christopher James Tanner as a director on 31 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Jane Yit Ho Tang as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Ross Mcarthur as a director on 31 March 2015 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | TM01 | Termination of appointment of Christopher Tanner as a director | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr John Edward Stephens on 17 January 2014 | |
11 Nov 2013 | AR01 | Annual return made up to 24 October 2013 with full list of shareholders | |
03 Sep 2013 | AP01 | Appointment of John Edward Stephens as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Simon Parrish as a director | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
24 Oct 2012 | NEWINC | Incorporation |