- Company Overview for MICHAELSTON SOLAR LIMITED (08600385)
- Filing history for MICHAELSTON SOLAR LIMITED (08600385)
- People for MICHAELSTON SOLAR LIMITED (08600385)
- Charges for MICHAELSTON SOLAR LIMITED (08600385)
- More for MICHAELSTON SOLAR LIMITED (08600385)
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) |
---|---|---|---|
24 Aug 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Jeremy David Cross as a director on 16 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Kevin Clifford Mouatt as a director on 16 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Pavel Tyle as a secretary on 16 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Pavel Tyle as a director on 16 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
01 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of Svante Sture Kumlin as a director on 1 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Pavel Tyle as a director on 1 April 2015 | |
24 Mar 2015 | CH03 | Secretary's details changed for Mr Pavel Tyle on 1 January 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
14 Apr 2014 | AP03 | Appointment of Mr Pavel Tyle as a secretary on 4 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Arran Jason Orzel-Jankowski De Moubray as a director on 2 April 2014 | |
08 Jul 2013 | NEWINC | Incorporation |