- Company Overview for SELLAFIRTH RENEWABLE ENERGY PARK LIMITED (07114070)
- Filing history for SELLAFIRTH RENEWABLE ENERGY PARK LIMITED (07114070)
- People for SELLAFIRTH RENEWABLE ENERGY PARK LIMITED (07114070)
- More for SELLAFIRTH RENEWABLE ENERGY PARK LIMITED (07114070)
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) |
---|---|---|---|
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Germán González Avecilla as a director on 4 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Dec 2015 | CERTNM |
Company name changed watford gap renewable energy park LIMITED\certificate issued on 29/12/15
|
|
29 Dec 2015 | CONNOT | Change of name notice | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 12 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for German Gonzalez Avecilla on 14 January 2015 | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
28 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD02 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom | |
28 Feb 2014 | TM02 | Termination of appointment of Aldbridge Services London Limited as a secretary | |
28 Feb 2014 | AP04 | Appointment of Tricor Corporate Secretaries Limited as a secretary | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
04 Apr 2013 | CH04 | Secretary's details changed for Albridge Services London Limited on 30 December 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AD01 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 27 April 2012 | |
12 Mar 2012 | AP01 | Appointment of German Gonzalez Avecilla as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Inigo Cisneros as a director | |
11 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders |