- Company Overview for TEALING SOLAR PARK LIMITED (08783684)
- Filing history for TEALING SOLAR PARK LIMITED (08783684)
- People for TEALING SOLAR PARK LIMITED (08783684)
- More for TEALING SOLAR PARK LIMITED (08783684)
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) |
---|---|---|---|
27 Sep 2019 | AD01 | Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 27 September 2019 | |
27 Sep 2019 | PSC02 | Notification of Seagreen Wind Energy Limited as a person with significant control on 26 September 2019 | |
27 Sep 2019 | PSC07 | Cessation of Guido Verbunt as a person with significant control on 26 September 2019 | |
27 Sep 2019 | PSC07 | Cessation of Renewable Energy Projects Limited as a person with significant control on 26 September 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | PSC01 | Notification of Guido Verbunt as a person with significant control on 22 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Servaas Paul Alfons Van Den Noortgate as a person with significant control on 22 September 2017 | |
24 Oct 2017 | PSC02 | Notification of Renewable Energy Projects Limited as a person with significant control on 29 September 2017 | |
24 Oct 2017 | PSC07 | Cessation of Nicole Hemeleers as a person with significant control on 29 September 2017 | |
24 Oct 2017 | PSC07 | Cessation of Guido Karel Verbunt as a person with significant control on 29 September 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 4 September 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 2 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Andrew David Freeth on 19 November 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 9 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 May 2014 | SH10 | Particulars of variation of rights attached to shares |