- Company Overview for ORTA WEDGEHILL SOLAR LIMITED (08569853)
- Filing history for ORTA WEDGEHILL SOLAR LIMITED (08569853)
- People for ORTA WEDGEHILL SOLAR LIMITED (08569853)
- Charges for ORTA WEDGEHILL SOLAR LIMITED (08569853)
- More for ORTA WEDGEHILL SOLAR LIMITED (08569853)
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) |
---|---|---|---|
28 Jul 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AP01 | Appointment of Mr Timothy Arthur as a director on 17 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Patrick Conor Mcguigan as a director on 17 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Li Xianshou as a director on 17 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Carsten Stang as a director on 17 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Ian Ellis Glover as a director on 17 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Jijun Shi as a director on 17 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD United Kingdom to 7th Floor 33 Holborn London EC1N 2HT on 21 April 2015 | |
26 Mar 2015 | MR01 |
Registration of charge 085698530001, created on 17 March 2015
|
|
17 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Ian Ellis Glover as a director on 20 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Jijun Shi as a director on 20 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Li Xianshou as a director on 20 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Carsten Stang as a director on 20 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Nicholas Pascoe as a director on 20 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Kate Henrietta Covill as a director on 20 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Long Barn Amport Andover SP11 8JB to 7th Floor 33 Holborn London EC1N 2HT on 21 August 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Nicholas Pascoe as a secretary on 20 August 2014 | |
08 Jul 2014 | AA | Accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
14 Jun 2013 | NEWINC | Incorporation |