- Company Overview for PENTRE SOLAR LIMITED (08488862)
- Filing history for PENTRE SOLAR LIMITED (08488862)
- People for PENTRE SOLAR LIMITED (08488862)
- Charges for PENTRE SOLAR LIMITED (08488862)
- More for PENTRE SOLAR LIMITED (08488862)
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 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
09 Nov 2016 | TM01 | Termination of appointment of John Anthony Brian Kelly as a director on 1 July 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of John Anthony Brian Kelly as a director on 1 July 2016 | |
20 Jul 2016 | MR04 | Satisfaction of charge 084888620002 in full | |
29 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Richard James Thompson as a director on 16 March 2016 | |
15 Mar 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 15 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 15 March 2016 | |
23 Apr 2015 | MR01 | Registration of charge 084888620002, created on 22 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Richard James Thompson on 28 April 2014 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2015 | MR04 | Satisfaction of charge 084888620001 in full | |
14 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Jun 2014 | CERTNM |
Company name changed kinetica llannon LIMITED\certificate issued on 19/06/14
|
|
18 Jun 2014 | AP01 | Appointment of Mr Richard James Thompson as a director | |
18 Jun 2014 | AD01 | Registered office address changed from E C a Court South Park Sevenoaks Kent TN13 1DU on 18 June 2014 | |
15 May 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 June 2014 | |
12 May 2014 | AP01 | Appointment of Mr John Anthony Brian Kelly as a director | |
12 May 2014 | TM02 | Termination of appointment of Charles Mcinnes as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Andrew Dodge as a director | |
12 May 2014 | TM01 | Termination of appointment of Guy Bebbington as a director |