- Company Overview for ORSTED (UK) LIMITED (06730824)
- Filing history for ORSTED (UK) LIMITED (06730824)
- People for ORSTED (UK) LIMITED (06730824)
- More for ORSTED (UK) LIMITED (06730824)
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 Nov 2017 | PSC05 | Change of details for Dong Energy a/S as a person with significant control on 30 October 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | CONNOT | Change of name notice | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | AP01 | Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Brent Cheshire as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Charlotte Strand as a director on 30 May 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
19 Nov 2015 | AD02 | Register inspection address has been changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
18 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD03 | Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
18 Nov 2015 | AD02 | Register inspection address has been changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB | |
18 Nov 2015 | CH01 | Director's details changed for Mr Brent Cheshire on 12 October 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Brent Cheshire on 12 October 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Darren John Hawkes on 12 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from City Point 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 5 Howick Place London SW1P 1WG on 17 November 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Darren Hawkes as a director on 5 February 2015 | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
10 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|