- Company Overview for SSE BATTERY MONK FRYSTON LIMITED (13212047)
- Filing history for SSE BATTERY MONK FRYSTON LIMITED (13212047)
- People for SSE BATTERY MONK FRYSTON LIMITED (13212047)
- More for SSE BATTERY MONK FRYSTON LIMITED (13212047)
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) |
---|---|---|---|
31 Aug 2022 | TM01 | Termination of appointment of Sean Patrick Maguire as a director on 3 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Michael Bryan Fletcher as a director on 3 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Hector James Marteau Boyce as a director on 3 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of James Blackburn as a director on 3 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Scott Keelor Anderson as a director on 3 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Richard Genille Cave-Bigley as a director on 3 August 2022 | |
23 Aug 2022 | AP03 | Appointment of Mohammed Shehzad Khalid as a secretary on 3 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 7th Floor 30 Panton Street London SW1Y 4AJ England to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 23 August 2022 | |
23 Aug 2022 | PSC02 | Notification of Sse De Battery Holdco Limited as a person with significant control on 3 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 3 August 2022 | |
03 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 2 August 2022
|
|
18 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
26 Aug 2021 | PSC05 | Change of details for Impax New Energy Investors Iii Lp as a person with significant control on 27 April 2021 | |
26 Aug 2021 | PSC07 | Cessation of Michael Bryan Fletcher as a person with significant control on 27 April 2021 | |
26 Aug 2021 | PSC07 | Cessation of Jennifer Elizabeth Fletcher as a person with significant control on 27 April 2021 | |
26 Aug 2021 | PSC07 | Cessation of Karen Blackburn as a person with significant control on 27 April 2021 | |
26 Aug 2021 | PSC07 | Cessation of James Blackburn as a person with significant control on 27 April 2021 | |
26 Aug 2021 | PSC02 | Notification of Impax New Energy Investors Iii Lp as a person with significant control on 27 April 2021 | |
18 May 2021 | AD01 | Registered office address changed from Glentrool Aydon Road Corbridge Northumberland NE45 5EH United Kingdom to 7th Floor 30 Panton Street London SW1Y 4AJ on 18 May 2021 | |
18 May 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
14 May 2021 | SH02 | Sub-division of shares on 6 April 2021 | |
13 May 2021 | TM01 | Termination of appointment of Jennifer Elizabeth Fletcher as a director on 27 April 2021 | |
13 May 2021 | TM01 | Termination of appointment of Karen Blackburn as a director on 27 April 2021 | |
13 May 2021 | AP01 | Appointment of Mr Carsten Johansen as a director on 27 April 2021 |