- Company Overview for AMP GM012 LIMITED (09411033)
- Filing history for AMP GM012 LIMITED (09411033)
- People for AMP GM012 LIMITED (09411033)
- Charges for AMP GM012 LIMITED (09411033)
- More for AMP GM012 LIMITED (09411033)
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) |
---|---|---|---|
09 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
02 Feb 2018 | TM01 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Sep 2017 | PSC02 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 | |
21 Sep 2017 | PSC07 | Cessation of Solarplicity Uc Holdings as a person with significant control on 31 January 2017 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 Jan 2017 | MR01 | Registration of charge 094110330001, created on 16 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | CERTNM |
Company name changed inrg (solar parks) 29 LTD\certificate issued on 09/04/16
|
|
09 Apr 2016 | CONNOT | Change of name notice | |
08 Apr 2016 | AP01 | Appointment of Mrs Julie Anne Clare as a director on 17 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Philip Yisroel Pels as a director on 18 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Rhodri Dafydd Davies as a director on 17 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Mark Gerald Jones as a director on 17 March 2016 | |
08 Apr 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
08 Apr 2016 | AP01 | Appointment of David Stuart Elbourne as a director on 17 March 2016 |