- Company Overview for RODBOURNE SOLAR LIMITED (08327337)
- Filing history for RODBOURNE SOLAR LIMITED (08327337)
- People for RODBOURNE SOLAR LIMITED (08327337)
- Charges for RODBOURNE SOLAR LIMITED (08327337)
- More for RODBOURNE SOLAR LIMITED (08327337)
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 Dec 2017 | PSC07 | Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Ian Richard James Mclennan as a director on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of David Norman Berkeley Mccorquodale as a director on 5 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Triple Point Administration Llp as a secretary on 5 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Marian Raschke as a director on 5 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Quirin Busse as a director on 5 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 8 December 2017 | |
22 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 11 December 2015 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | PSC02 | Notification of Tp Nominees Limited as a person with significant control on 22 August 2017 | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD04 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW | |
01 Jul 2015 | MR01 | Registration of charge 083273370001, created on 22 June 2015 | |
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
16 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
02 Mar 2015 | AP04 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from , Unit 2 Minton Place Victoria Road, Bicester, Oxfordshire, OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Ian Mclennan on 18 December 2014 |