FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED
Company number 08856505
- Company Overview for FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)
- Filing history for FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)
- People for FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)
- Charges for FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)
- More for FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED (08856505)
| 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) |
|---|---|---|---|
| 08 Jun 2021 | MA | Memorandum and Articles of Association | |
| 08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
| 27 May 2021 | MR04 | Satisfaction of charge 088565050002 in full | |
| 24 May 2021 | MR01 | Registration of charge 088565050003, created on 21 May 2021 | |
| 18 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
| 04 Mar 2021 | CH01 | Director's details changed for Mr Christopher James Tanner on 4 March 2021 | |
| 10 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
| 23 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
| 31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
| 21 Nov 2019 | AD01 | Registered office address changed from Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 | |
| 17 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
| 24 Jul 2019 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 24 July 2019 | |
| 05 Jun 2019 | TM01 | Termination of appointment of David Michael Hardy as a director on 5 June 2019 | |
| 07 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
| 23 Jan 2019 | TM02 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 | |
| 06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
| 02 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
| 13 Apr 2018 | CH01 | Director's details changed for Mr David Michael Hardy on 26 January 2018 | |
| 08 Feb 2018 | AP01 | Appointment of Christopher Holmes as a director on 24 January 2018 | |
| 22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
| 10 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
| 22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
| 07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
| 19 Jun 2017 | MR04 | Satisfaction of charge 088565050001 in full |