HARTHAM PARK COMMUNITY ENERGY LIMITED
Company number 08122292
- Company Overview for HARTHAM PARK COMMUNITY ENERGY LIMITED (08122292)
- Filing history for HARTHAM PARK COMMUNITY ENERGY LIMITED (08122292)
- People for HARTHAM PARK COMMUNITY ENERGY LIMITED (08122292)
- More for HARTHAM PARK COMMUNITY ENERGY LIMITED (08122292)
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 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 4 June 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Vox Studios, W106 1-45 Durham Street Vauxhall London SE11 5JH England to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 19 March 2024 | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Jeremy Robin Sanders as a director on 30 September 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
15 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
17 Mar 2022 | TM01 | Termination of appointment of Jeffrey Paul Kenna as a director on 17 August 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Christopher John Crookall-Fallon as a director on 17 August 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Rupert John Jeremy Atkinson as a director on 17 August 2021 | |
04 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
26 Apr 2021 | PSC05 | Change of details for Bath and West Community Energy Limited as a person with significant control on 18 December 2020 | |
30 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from 19 Maple Grove Bath BA2 3AF England to Vox Studios, W106 1-45 Durham Street Vauxhall London SE11 5JH on 12 February 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
09 Jul 2018 | PSC02 | Notification of Bath and West Community Energy Limited as a person with significant control on 6 April 2016 |