CARSCREUGH RENEWABLE ENERGY PARK LIMITED
Company number 05979968
- Company Overview for CARSCREUGH RENEWABLE ENERGY PARK LIMITED (05979968)
- Filing history for CARSCREUGH RENEWABLE ENERGY PARK LIMITED (05979968)
- People for CARSCREUGH RENEWABLE ENERGY PARK LIMITED (05979968)
- Charges for CARSCREUGH RENEWABLE ENERGY PARK LIMITED (05979968)
- More for CARSCREUGH RENEWABLE ENERGY PARK LIMITED (05979968)
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) |
---|---|---|---|
16 Sep 2015 | TM01 | Termination of appointment of Richard John Ferriday as a director on 1 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 1 September 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AP01 | Appointment of Mr Christopher James Tanner as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Ross Mcarthur as a director on 31 March 2015 | |
13 Nov 2014 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr Carl Harvey Dix as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD04 | Register(s) moved to registered office address | |
13 Nov 2013 | AD02 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH | |
12 Nov 2013 | MR01 | Registration of charge 059799680003 | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
31 Oct 2013 | MR01 | Registration of charge 059799680001 | |
31 Oct 2013 | MR01 | Registration of charge 059799680002 | |
11 Sep 2013 | AP03 | Appointment of Maria Lewis as a secretary | |
05 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | TM01 | Termination of appointment of Gamesa Energia S.A.U as a director | |
17 Jul 2013 | AD01 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD United Kingdom on 17 July 2013 | |
16 Jul 2013 | AP01 | Appointment of Mr Richard John Ferriday as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Ross Mcarthur as a director | |
01 Jul 2013 | TM02 | Termination of appointment of Aldbridge Services London Limited as a secretary | |
01 Jul 2013 | TM01 | Termination of appointment of Gaizka Nicuesa as a director | |
01 Jul 2013 | TM01 | Termination of appointment of German Gonzalez Avecilla as a director |