- Company Overview for PENHALE SOLAR LIMITED (07654805)
- Filing history for PENHALE SOLAR LIMITED (07654805)
- People for PENHALE SOLAR LIMITED (07654805)
- More for PENHALE SOLAR LIMITED (07654805)
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) |
---|---|---|---|
07 Jan 2025 | CH01 | Director's details changed for Ms Saffron Hooper-Kay on 6 January 2025 | |
06 Jan 2025 | PSC05 | Change of details for Occasum Holdings Limited as a person with significant control on 6 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Mr Nuno Miguel Palhares Tome on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
22 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
05 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
02 Jun 2023 | PSC02 | Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023 | |
02 Jun 2023 | PSC07 | Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023 | |
02 Jun 2023 | PSC07 | Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023 | |
02 Jun 2023 | AP01 | Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Gareth Edward Owen as a director on 26 April 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023 | |
05 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
12 Apr 2022 | SH19 |
Statement of capital on 12 April 2022
|
|
12 Apr 2022 | SH20 | Statement by Directors | |
12 Apr 2022 | CAP-SS | Solvency Statement dated 08/04/22 | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates |