- Company Overview for RSJ ONE ENERGY LIMITED (08305380)
- Filing history for RSJ ONE ENERGY LIMITED (08305380)
- People for RSJ ONE ENERGY LIMITED (08305380)
- Charges for RSJ ONE ENERGY LIMITED (08305380)
- More for RSJ ONE ENERGY LIMITED (08305380)
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) |
---|---|---|---|
01 Dec 2021 | MR04 | Satisfaction of charge 083053800008 in part | |
24 Nov 2021 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 12 November 2021 | |
12 Nov 2021 | AP04 | Appointment of Pario Renewables Limited as a secretary on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 12 November 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 1 Park Row Leeds LS1 5AB on 25 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Joseph David Winton as a person with significant control on 21 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Nicholas John Wood on 22 October 2021 | |
22 Oct 2021 | PSC02 | Notification of Resonance British Wind South West Limited as a person with significant control on 21 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Mark Thomas Felstead as a person with significant control on 21 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Robert William John Paul as a person with significant control on 21 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Simon Edward Coles as a person with significant control on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Orlando Valentine Hilton as a director on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Nicholas John Wood as a director on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Joseph David Winton as a director on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Robert William John Paul as a director on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Simon Edward Coles as a director on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Mark Thomas Felstead as a director on 21 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
06 Sep 2021 | MR01 | Registration of charge 083053800009, created on 3 September 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Mark Thomas Felstead on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Robert William John Paul on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Simon Edward Coles on 22 July 2021 |