- Company Overview for TRIGON SOLAR PARK LIMITED (08000098)
- Filing history for TRIGON SOLAR PARK LIMITED (08000098)
- People for TRIGON SOLAR PARK LIMITED (08000098)
- Charges for TRIGON SOLAR PARK LIMITED (08000098)
- More for TRIGON SOLAR PARK LIMITED (08000098)
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 Jun 2016 | AP01 | Appointment of Mr Justin Michael Thesiger as a director on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Louise Ward as a director on 29 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
17 Jul 2015 | TM01 | Termination of appointment of Steve Mack as a director on 4 June 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of John Patrick Cole as a director on 4 June 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Roy Barry Bedlow as a director on 4 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Louise Ward as a director on 4 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 | |
15 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
24 Jun 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
24 Jun 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
07 Apr 2015 | MR01 | Registration of charge 080000980002, created on 30 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | CH01 | Director's details changed for Mr John Patrick Cole on 19 May 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Mr Roy Barry Bedlow on 21 March 2013 | |
01 May 2013 | CH01 | Director's details changed for Mr John Patrick Cole on 21 March 2013 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AP01 | Appointment of Mr Steve Mack as a director |