- Company Overview for TELLINGTON POWER LIMITED (07807358)
- Filing history for TELLINGTON POWER LIMITED (07807358)
- People for TELLINGTON POWER LIMITED (07807358)
- Charges for TELLINGTON POWER LIMITED (07807358)
- More for TELLINGTON POWER LIMITED (07807358)
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) |
---|---|---|---|
14 Apr 2016 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 | |
14 Apr 2016 | AUD | Auditor's resignation | |
14 Apr 2016 | AUD | Auditor's resignation | |
05 Apr 2016 | MR01 | Registration of charge 078073580001, created on 1 April 2016 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
29 Mar 2016 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
14 Mar 2016 | TM01 | Termination of appointment of Jonathan Dunn as a director on 8 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Pietro Giacomo Strada as a director on 7 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Imran Sheikh as a director on 7 March 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Imran Sheikh on 14 December 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of James John Axtell as a director on 21 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Sebastian James Speight as a director on 29 October 2015 | |
28 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Imran Sheikh as a director on 5 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Aug 2015 | MAR | Re-registration of Memorandum and Articles | |
19 Aug 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | RR02 | Re-registration from a public company to a private limited company | |
30 Apr 2015 | AD02 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
11 Nov 2014 | AP01 | Appointment of Mr Jonathan Dunn as a director on 11 November 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 | |
23 Sep 2014 | AA | Full accounts made up to 5 April 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|