Advanced company searchLink opens in new window

TARENNI ENERGY PARK LIMITED

Company number 13248705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 CS01 Confirmation statement made on 4 March 2024 with no updates
04 Jan 2024 AP01 Appointment of Mr Nicolae Braileanu as a director on 30 November 2023
04 Jan 2024 TM01 Termination of appointment of Nischal Agarwal as a director on 30 November 2023
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 TM01 Termination of appointment of Radu Constantin Gruescu as a director on 30 September 2023
13 Oct 2023 AP01 Appointment of Mr Nischal Agarwal as a director on 30 September 2023
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
30 Dec 2022 SH02 Sub-division of shares on 2 December 2022
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of, and transactions contemplated by the transaction documents (as defined by the development loan agreement dated 17 february 2022) and guarantee given by the company are hereby approved 02/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of, and the transactions contemplated documents (as defined in the development loan agreement dated 17 february 2022) and guarantee be and hereby approved/sub division 02/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 SH08 Change of share class name or designation
29 Dec 2022 MA Memorandum and Articles of Association
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 8.75
16 Dec 2022 AP01 Appointment of Mr Rowan Mark Parkhouse as a director on 2 December 2022
16 Dec 2022 AP01 Appointment of Mr Timothy John Forrest as a director on 2 December 2022
16 Dec 2022 AP01 Appointment of Mr Radu Constantin Gruescu as a director on 2 December 2022
16 Dec 2022 PSC02 Notification of Bute Energy Development Holdings Limited as a person with significant control on 2 December 2022
16 Dec 2022 PSC07 Cessation of Bute Energy (Cambria) Limited as a person with significant control on 2 December 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 8.74
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CH01 Director's details changed for Mr Oliver James Millican on 22 June 2022
07 Jul 2022 CH01 Director's details changed for Mr Stuart Allan George on 22 June 2022
07 Jul 2022 CH01 Director's details changed for Mr Lawson Douglas Steele on 22 June 2022
24 Jun 2022 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Jun 2022 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS