- Company Overview for GREAT SEABROOK SOLAR LIMITED (08224218)
- Filing history for GREAT SEABROOK SOLAR LIMITED (08224218)
- People for GREAT SEABROOK SOLAR LIMITED (08224218)
- Charges for GREAT SEABROOK SOLAR LIMITED (08224218)
- More for GREAT SEABROOK SOLAR LIMITED (08224218)
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) |
---|---|---|---|
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
15 Dec 2017 | CH04 | Secretary's details changed for Quintas Energy Uk Ltd on 10 December 2017 | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with no updates | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
29 Jul 2016 | MR01 | Registration of charge 082242180001, created on 25 July 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Nov 2015 | AUD | Auditor's resignation | |
19 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
08 Jul 2015 | AP01 | Appointment of Mr Alan Mitchell Shaffran as a director on 30 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 30 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 30 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Luca Di Rico as a director on 30 June 2015 | |
07 Jul 2015 | AP04 | Appointment of Quintas Energy Uk Ltd as a secretary on 30 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Luminous House, 300 South Row Milton Keynes MK9 2FR to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on 7 July 2015 | |
16 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
29 Sep 2014 | AD01 | Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ to Luminous House, 300 South Row Milton Keynes MK9 2FR on 29 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Lindsey Jane Geraghty as a director on 10 July 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Robert Stanley Goss as a director on 10 July 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Jonathan David Townend as a director on 10 July 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Declan John Mackle as a director on 10 July 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Camborne Energy Investments Limited as a secretary on 10 July 2014 |