- Company Overview for APPLETON RENEWABLES LIMITED (08304077)
- Filing history for APPLETON RENEWABLES LIMITED (08304077)
- People for APPLETON RENEWABLES LIMITED (08304077)
- Charges for APPLETON RENEWABLES LIMITED (08304077)
- More for APPLETON RENEWABLES LIMITED (08304077)
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) |
---|---|---|---|
11 Feb 2020 | PSC05 | Change of details for Solar Finco 1 Limited as a person with significant control on 31 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 31 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of George Samuel Krempels as a director on 31 January 2020 | |
07 Feb 2020 | AP02 | Appointment of Thames Street Services Limited as a director on 31 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Matthew Anthony Swanston as a director on 31 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Danielle Louise Strothers as a director on 31 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Thomas William Moore as a director on 31 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 6 February 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
22 May 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 8 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of James Ignatius Schwerdt as a director on 8 May 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr George Samuel Krempels as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
12 Oct 2018 | AP01 | Appointment of Mr James Ignatius Schwerdt as a director on 27 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Franck Jacques Chesse as a director on 28 September 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Franck Jacques Chesse on 31 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Franck Jacques Chesse as a director on 31 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Solar Finco 1 Limited as a person with significant control on 5 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 5 January 2018 | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 |