- Company Overview for AVON SOLAR ENERGY LIMITED (07718573)
- Filing history for AVON SOLAR ENERGY LIMITED (07718573)
- People for AVON SOLAR ENERGY LIMITED (07718573)
- Charges for AVON SOLAR ENERGY LIMITED (07718573)
- Insolvency for AVON SOLAR ENERGY LIMITED (07718573)
- More for AVON SOLAR ENERGY LIMITED (07718573)
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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Jamie Alexander O'nians as a director on 27 September 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Jonathan Robin Boss as a director on 27 September 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Jamie O'nians as a secretary on 27 September 2017 | |
13 Nov 2017 | PSC07 | Cessation of Downing Four Vct Plc as a person with significant control on 27 September 2017 | |
13 Nov 2017 | PSC07 | Cessation of Britannia Solar Limited as a person with significant control on 27 September 2017 | |
13 Nov 2017 | PSC02 | Notification of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 27 September 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Ian Shervell as a director on 27 September 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Nathaniel Brown as a director on 27 September 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Fergus James Helliwell as a director on 27 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/02/2017 | |
20 Feb 2017 | CS01 |
20/02/17 Statement of Capital gbp 1200.000
|
|
16 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Jamie O'nians on 3 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Jamie Alexander O'nians on 3 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 29 July 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Jamie Alexander O'nians on 1 June 2013 | |
29 Sep 2013 | AP01 | Appointment of Mr Jonathan Robin Boss as a director |