WATERLOO SOLAR PARK HOLDINGS LIMITED
Company number 08661344
- Company Overview for WATERLOO SOLAR PARK HOLDINGS LIMITED (08661344)
- Filing history for WATERLOO SOLAR PARK HOLDINGS LIMITED (08661344)
- People for WATERLOO SOLAR PARK HOLDINGS LIMITED (08661344)
- Charges for WATERLOO SOLAR PARK HOLDINGS LIMITED (08661344)
- More for WATERLOO SOLAR PARK HOLDINGS LIMITED (08661344)
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 Jun 2016 | AP01 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Joanna Leigh as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Sarah Mary Grant 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 Giuseppe La Loggia as a director on 20 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
06 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Nigel Street as a director on 23 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Nigel Street as a director on 23 October 2015 | |
06 Oct 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | MR01 | Registration of charge 086613440003, created on 7 September 2015 | |
04 Sep 2015 | MR04 | Satisfaction of charge 086613440001 in full | |
27 Aug 2015 | MR04 | Satisfaction of charge 086613440002 in full | |
17 Aug 2015 | CERTNM |
Company name changed lightsource spv 93 LIMITED\certificate issued on 17/08/15
|
|
14 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 13 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 13 August 2015 | |
12 Aug 2015 | MA | Memorandum and Articles of Association | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AP01 | Appointment of Mr Nigel Street as a director on 19 December 2014 | |
05 Aug 2015 | MR01 | Registration of charge 086613440002, created on 21 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from , 7th Floor 33 Holborn, London, EC1N 2HT, England to 6th Floor 33 Holborn London EC1N 2HT on 31 July 2015 |