- Company Overview for TYNEMOUTH BATTERY STORAGE LIMITED (07873618)
- Filing history for TYNEMOUTH BATTERY STORAGE LIMITED (07873618)
- People for TYNEMOUTH BATTERY STORAGE LIMITED (07873618)
- More for TYNEMOUTH BATTERY STORAGE LIMITED (07873618)
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) |
---|---|---|---|
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
06 Oct 2020 | PSC07 | Cessation of Enel Spa as a person with significant control on 11 May 2017 | |
06 Oct 2020 | AD01 | Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
31 May 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to St. Bride's House 10 Salisbury Square London EC4Y 8EH on 11 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
09 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
17 Jan 2018 | PSC02 | Notification of Enel Spa as a person with significant control on 11 May 2017 | |
17 Jan 2018 | PSC07 | Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 11 May 2017 | |
24 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
05 Jun 2017 | TM01 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | MA | Memorandum and Articles of Association | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AP01 | Appointment of Mr Luca Noviello as a director on 11 May 2017 | |
26 May 2017 | TM02 | Termination of appointment of Eamon Roche as a secretary on 11 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Nicholas Hexter as a director on 11 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd on 25 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016 |