- Company Overview for BEDWELL PARK SOLAR LIMITED (07827962)
- Filing history for BEDWELL PARK SOLAR LIMITED (07827962)
- People for BEDWELL PARK SOLAR LIMITED (07827962)
- Charges for BEDWELL PARK SOLAR LIMITED (07827962)
- More for BEDWELL PARK SOLAR LIMITED (07827962)
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) |
---|---|---|---|
02 Jul 2021 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 2 July 2021 | |
01 Dec 2020 | PSC02 | Notification of Innova Energy Holdings Limited as a person with significant control on 17 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Innova Energy Limited as a person with significant control on 17 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Oct 2020 | MR04 | Satisfaction of charge 078279620001 in full | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | CC04 | Statement of company's objects | |
18 Sep 2020 | MR01 | Registration of charge 078279620002, created on 17 September 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | PSC02 | Notification of Innova Energy Limited as a person with significant control on 4 May 2017 | |
29 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
16 Nov 2017 | MR01 | Registration of charge 078279620001, created on 31 October 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Mr Andrew Charles Kaye as a director on 4 May 2017 | |
16 May 2017 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 4 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Martin William Sherwood as a director on 4 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Richard James Edward Peel as a director on 4 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Robin Piers Dummett as a director on 4 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 May 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|