- Company Overview for GSES 1 LIMITED (11161391)
- Filing history for GSES 1 LIMITED (11161391)
- People for GSES 1 LIMITED (11161391)
- Charges for GSES 1 LIMITED (11161391)
- More for GSES 1 LIMITED (11161391)
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) |
---|---|---|---|
15 Mar 2024 | CH04 | Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 | |
05 Feb 2024 | AP04 | Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
29 Dec 2023 | PSC05 | Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022 | |
25 Oct 2023 | AD01 | Registered office address changed from First Floor 16-17 Little Portland London W1W 8BP England to First Floor 16-17 Little Portland Street London W1W 8BP on 25 October 2023 | |
24 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
28 Jun 2023 | MR01 | Registration of charge 111613910003, created on 22 June 2023 | |
28 Feb 2023 | MR01 | Registration of charge 111613910002, created on 27 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Suminori Arima on 5 September 2022 | |
05 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Suminori Arima on 5 September 2022 | |
07 Nov 2022 | RP04PSC02 | Second filing for the notification of Gore Street Energy Storage Fund Plc as a person with significant control | |
12 Oct 2022 | PSC05 | Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022 | |
22 Sep 2022 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 | |
05 Sep 2022 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to First Floor 16-17 Little Portland London W1W 8BP on 5 September 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Alex Brian O'cinneide as a director on 15 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 15 August 2022 | |
23 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 Oct 2021 | AA | Full accounts made up to 31 March 2020 | |
10 May 2021 | MR01 | Registration of charge 111613910001, created on 23 April 2021 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|