- Company Overview for PANTYMOCH FARM RENEWABLES LIMITED (08322854)
- Filing history for PANTYMOCH FARM RENEWABLES LIMITED (08322854)
- People for PANTYMOCH FARM RENEWABLES LIMITED (08322854)
- Charges for PANTYMOCH FARM RENEWABLES LIMITED (08322854)
- More for PANTYMOCH FARM RENEWABLES LIMITED (08322854)
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 2015 | MR01 | Registration of charge 083228540002, created on 30 November 2015 | |
19 Jun 2015 | AP04 | Appointment of Jd Secretariat Limited as a secretary on 16 June 2015 | |
29 May 2015 | AD01 | Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP to 1 Lumley Street London W1K 6TT on 29 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Raul Serna as a director on 27 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Stephen Leonard Wiseman as a director on 27 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Paul Barrington Williams as a director on 27 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Peter John Moys as a director on 27 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Peter John Moys as a secretary on 27 May 2015 | |
19 May 2015 | MR04 | Satisfaction of charge 083228540001 in full | |
21 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 | |
10 Apr 2015 | AA | Micro company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
12 Sep 2014 | MR01 | Registration of charge 083228540001, created on 5 September 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 | |
03 Apr 2014 | CERTNM |
Company name changed argyll solar investment LIMITED\certificate issued on 03/04/14
|
|
02 Apr 2014 | AP01 | Appointment of Mr Stephen Leonard Wiseman as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Martin Bleazard as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
10 Dec 2012 | AP01 | Appointment of Mr Martin John Bleazard as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Peter John Moys as a director | |
07 Dec 2012 | NEWINC |
Incorporation
|