- Company Overview for MEDEBRIDGE SOLAR LIMITED (13337825)
- Filing history for MEDEBRIDGE SOLAR LIMITED (13337825)
- People for MEDEBRIDGE SOLAR LIMITED (13337825)
- More for MEDEBRIDGE SOLAR LIMITED (13337825)
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 Apr 2024 | MA | Memorandum and Articles of Association | |
03 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | PSC05 | Change of details for Enviromena Developments Uk Limited as a person with significant control on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to Unit 15-16, Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Christopher David Marsh on 18 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
15 Mar 2024 | AP01 | Appointment of Mrs Christopher David Marsh as a director on 14 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mrs Christina Allen as a director on 14 March 2024 | |
15 Mar 2024 | PSC02 | Notification of Enviromena Developments Uk Limited as a person with significant control on 14 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Suite 5, 7th Floor Broadway London SW1H 0DB England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 15 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Rosheen Mcguckian as a director on 14 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of Ntr Renewables Investments Limited as a person with significant control on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Marie Joyce as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Anthony Michael Doherty as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Stephen Campion as a director on 14 March 2024 | |
12 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr Stephen Campion as a director on 14 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Ailbhe Elliott as a director on 14 December 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor Broadway London SW1H 0DB on 22 September 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
22 Nov 2022 | PSC02 | Notification of Ntr Renewables Investments Limited as a person with significant control on 11 November 2022 | |
15 Nov 2022 | PSC07 | Cessation of Mary-Louise Whalley as a person with significant control on 11 November 2022 | |
14 Nov 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from Unit 3B Damery Works Damery Lane Woodford Berkeley GL13 9JR United Kingdom to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 November 2022 |