SIMEC LOCHABER HYDROPOWER 2 LIMITED
Company number 00750143
- Company Overview for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Filing history for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- People for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Charges for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- More for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
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) |
---|---|---|---|
20 Dec 2016 | TM01 | Termination of appointment of Denis Lhuissier as a director on 16 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Brian James King as a director on 16 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Pierre Beaulieu as a director on 16 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Martin John Betts as a director on 16 December 2016 | |
20 Dec 2016 | TM02 | Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | MR01 | Registration of charge 007501430002, created on 16 December 2016 | |
19 Dec 2016 | MR01 |
Registration of charge 007501430003, created on 16 December 2016
|
|
15 Dec 2016 | MA | Memorandum and Articles of Association | |
24 Nov 2016 | SH20 | Statement by Directors | |
24 Nov 2016 | SH19 |
Statement of capital on 24 November 2016
|
|
24 Nov 2016 | CAP-SS | Solvency Statement dated 23/11/16 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | TM01 | Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016 | |
17 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Feb 2016 | AP01 | Appointment of Denis Lhuissier as a director on 1 February 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of David Ian Jones as a director on 5 January 2016 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Brian James King on 26 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 Feb 2015 | AP01 | Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Donald Griffin as a director |