- Company Overview for ORSTED ONSHORE UK LIMITED (06636519)
- Filing history for ORSTED ONSHORE UK LIMITED (06636519)
- People for ORSTED ONSHORE UK LIMITED (06636519)
- Charges for ORSTED ONSHORE UK LIMITED (06636519)
- More for ORSTED ONSHORE UK LIMITED (06636519)
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) |
---|---|---|---|
14 Jul 2021 | PSC07 | Cessation of Brookfield Renewable Uk Holdings Limited as a person with significant control on 9 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
12 Jul 2021 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | |
17 Jun 2021 | AP01 | Appointment of Mr Allan Bødskov Andersen as a director on 9 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Ruth Josephine Kent as a director on 9 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Emmanuelle Rouchel as a director on 9 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Miss Rowenna Mari Thomas Mortimer as a director on 9 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Thomas Joseph O'brien as a director on 9 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Jonathon Morton as a director on 9 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 5 Howick Place London SW1P 1WG on 16 June 2021 | |
30 Mar 2021 | MR01 | Registration of charge 066365190002, created on 23 March 2021 | |
29 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Mar 2021 | MR01 | Registration of charge 066365190001, created on 1 March 2021 | |
17 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Nov 2019 | CH01 | Director's details changed for Mrs Emmanuelle Rouchel on 21 October 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Thomas Joseph O'brien on 21 October 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Ms Ruth Josephine Kent on 21 October 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
15 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | PSC05 | Change of details for Brookfield Renewable Uk Holdings Limited as a person with significant control on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 25 1 Canada Square London E14 5AA on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 99 Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates |