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) |
---|---|---|---|
03 Feb 2021 | AP01 | Appointment of Mrs Stephanie Ann Exell as a director on 28 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 28 January 2021 | |
17 Jul 2020 | PSC07 | Cessation of Knott Park One Llp as a person with significant control on 8 April 2020 | |
17 Jul 2020 | PSC02 | Notification of European Wind Investments Group Limited as a person with significant control on 8 April 2020 | |
22 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 October 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Ian Malcolm Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Douglas James Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Gavin Malcolm Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Hector George Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Richard Hugh Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Robert Edward Thomas William Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of David Malcolm Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Cullum Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Andrew William Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 8 April 2020 | |
20 Apr 2020 | TM02 | Termination of appointment of Kevin John Pearson as a secretary on 8 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Fraser Stephen Merry as a director on 8 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Milan Dave as a director on 8 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Peter Douglas Stuart as a director on 8 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Mark Christopher Wayment as a director on 8 April 2020 | |
20 Apr 2020 | AP03 | Appointment of Dominic James Hearth as a secretary on 8 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 20 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates |