- Company Overview for MCEWAN SOLAR TOPCO (1) LIMITED (08738816)
- Filing history for MCEWAN SOLAR TOPCO (1) LIMITED (08738816)
- People for MCEWAN SOLAR TOPCO (1) LIMITED (08738816)
- Charges for MCEWAN SOLAR TOPCO (1) LIMITED (08738816)
- More for MCEWAN SOLAR TOPCO (1) LIMITED (08738816)
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) |
---|---|---|---|
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
15 Jan 2020 | AD01 | Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 15 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 13 January 2020 | |
04 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
07 Aug 2019 | PSC02 | Notification of Aip Acquisitions Vi Limited as a person with significant control on 31 July 2019 | |
07 Aug 2019 | PSC07 | Cessation of Basalt Infrastructure Partners Llp as a person with significant control on 31 July 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 087388160001 in full | |
01 Aug 2019 | TM01 | Termination of appointment of Wil Jones as a director on 31 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Michael John Cowell as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Holt William John Hanna as a director on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Nigel Hildyard as a director on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Julian Norman Thomas Skinner as a director on 31 July 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 1 August 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Wil Jones as a director on 8 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Steven Lowry as a director on 8 April 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
16 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
06 Jul 2017 | PSC05 | Change of details for Balfour Beatty Infrastructure Partners Llp as a person with significant control on 4 July 2016 | |
01 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
23 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Michael John Cowell on 10 March 2016 |