- Company Overview for TREDOWN FARM LIMITED (07738745)
- Filing history for TREDOWN FARM LIMITED (07738745)
- People for TREDOWN FARM LIMITED (07738745)
- Charges for TREDOWN FARM LIMITED (07738745)
- More for TREDOWN FARM LIMITED (07738745)
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) |
---|---|---|---|
29 Dec 2015 | MR01 | Registration of charge 077387450002, created on 22 December 2015 | |
12 Dec 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 11 December 2015 | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
03 Sep 2015 | CH01 | Director's details changed for Matthew George Setchell on 6 August 2015 | |
05 Aug 2015 | CERTNM |
Company name changed lightsource spv 1 LIMITED\certificate issued on 05/08/15
|
|
28 Jul 2015 | TM01 | Termination of appointment of Mark Turner as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Matthew George Setchell as a director on 21 July 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
09 Apr 2015 | SH02 | Sub-division of shares on 16 March 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Mark Turner on 15 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Giuseppe La Loggia on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|