- Company Overview for BOUSTEAD RENEWABLES LIMITED (09056910)
- Filing history for BOUSTEAD RENEWABLES LIMITED (09056910)
- People for BOUSTEAD RENEWABLES LIMITED (09056910)
- More for BOUSTEAD RENEWABLES LIMITED (09056910)
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 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | PSC04 | Change of details for Mrs Maria Bella Miele as a person with significant control on 14 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from PO Box Suite 363 19/21 Crawford Street Suite 363 London W1H 1PJ to 78-80 st John Street London United Kingdom EC1M 4JN on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 14 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Sital Joshi as a director on 4 May 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Nov 2017 | PSC01 | Notification of Maria Bella Miele as a person with significant control on 25 October 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2017 | PSC07 | Cessation of Asprey Asset Management Limited as a person with significant control on 25 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of David Anthony Kingsnorth as a director on 25 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Christopher Joseph Leonard Downing as a director on 25 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
11 Jan 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
31 Dec 2016 | TM01 | Termination of appointment of Nicholas John Wallis as a director on 28 December 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
25 Aug 2016 | AP01 | Appointment of Ms Maria Bella Miele as a director on 29 July 2016 | |
30 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
01 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
23 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Nicholar Wallis on 23 June 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 |