- Company Overview for MINSMERE POWER LIMITED (07856328)
- Filing history for MINSMERE POWER LIMITED (07856328)
- People for MINSMERE POWER LIMITED (07856328)
- More for MINSMERE POWER LIMITED (07856328)
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) |
---|---|---|---|
05 Apr 2019 | PSC05 | Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 7 March 2019 | |
05 Apr 2019 | PSC05 | Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 7 March 2019 | |
11 Mar 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
08 Oct 2018 | AD01 | Registered office address changed from C/O Hazel Capital Llp 2nd Floor, 227 Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 | |
30 Apr 2018 | SH20 | Statement by Directors | |
30 Apr 2018 | SH19 |
Statement of capital on 30 April 2018
|
|
30 Apr 2018 | CAP-SS | Solvency Statement dated 18/04/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AP01 | Appointment of Mr. Bozkurt Aydinoglu as a director on 17 April 2018 | |
06 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
25 Sep 2017 | SH20 | Statement by Directors | |
25 Sep 2017 | SH19 |
Statement of capital on 25 September 2017
|
|
25 Sep 2017 | CAP-SS | Solvency Statement dated 04/09/17 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
14 Nov 2014 | AD01 | Registered office address changed from 59 Gloucester Place London W1U 8JH to C/O Hazel Capital Llp 2Nd Floor, 227 Shepherds Bush Road London W6 7AS on 14 November 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
26 Sep 2013 | AA | Full accounts made up to 30 April 2013 |