- Company Overview for NORRINGTON SOLAR FARM LIMITED (08328159)
- Filing history for NORRINGTON SOLAR FARM LIMITED (08328159)
- People for NORRINGTON SOLAR FARM LIMITED (08328159)
- Charges for NORRINGTON SOLAR FARM LIMITED (08328159)
- More for NORRINGTON SOLAR FARM LIMITED (08328159)
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) |
---|---|---|---|
22 Dec 2014 | TM01 | Termination of appointment of Alexandra Sian Desouza as a director on 12 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Rebecca Jeanne Cranna as a director on 12 December 2014 | |
16 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2014 | TM01 | Termination of appointment of Inigo Gil as a director | |
12 Feb 2014 | AP01 | Appointment of Inigo Asensio Gil as a director | |
12 Feb 2014 | AP01 | Appointment of Mrs Alexandra Sian Desouza as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Thomas Betts as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Steven Rademaker as a director | |
12 Feb 2014 | AD01 | Registered office address changed from 51 Howitt Road London NW3 4LU on 12 February 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
26 Mar 2013 | CERTNM |
Company name changed esco asset management LIMITED\certificate issued on 26/03/13
|
|
12 Dec 2012 | NEWINC | Incorporation |