- Company Overview for GSII MOUNT FARM LIMITED (08712450)
- Filing history for GSII MOUNT FARM LIMITED (08712450)
- People for GSII MOUNT FARM LIMITED (08712450)
- Charges for GSII MOUNT FARM LIMITED (08712450)
- More for GSII MOUNT FARM LIMITED (08712450)
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) |
---|---|---|---|
15 Sep 2017 | AP01 | Appointment of Oliver Niedhoefer as a director on 1 July 2017 | |
30 Aug 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Mark Stanton Evans as a director on 1 July 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Benedikt Burchard Maria Ortmann as a director on 26 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Juan Jose Alvarez Naveiras as a director on 26 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Holger Bodo Marg as a director on 26 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Mark Stanton Evans as a director on 26 January 2017 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | MR01 | Registration of charge 087124500001, created on 24 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Nov 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Juan Jose Alvarez Naveiras as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Dr. Benedikt Ortmann as a director on 6 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Mark Gerald Jones as a director on 5 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Philip Pels as a director on 5 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 22 Chancery Lane London WC2A 1LS on 10 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
04 Aug 2015 | AP01 | Appointment of Mr Mark Gerald Jones as a director on 1 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
05 Mar 2014 | CERTNM |
Company name changed solargise (solar parks) 14 LTD\certificate issued on 05/03/14
|
|
05 Mar 2014 | CONNOT | Change of name notice | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|