- Company Overview for EMBERTON SOLAR PARK LIMITED (08741661)
- Filing history for EMBERTON SOLAR PARK LIMITED (08741661)
- People for EMBERTON SOLAR PARK LIMITED (08741661)
- Charges for EMBERTON SOLAR PARK LIMITED (08741661)
- More for EMBERTON SOLAR PARK LIMITED (08741661)
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) |
---|---|---|---|
26 Apr 2016 | MR01 | Registration of charge 087416610002, created on 14 April 2016 | |
16 Apr 2016 | MR04 | Satisfaction of charge 087416610001 in full | |
14 Apr 2016 | AP01 |
Appointment of Mr Ross Grier as a director on 14 April 2016
|
|
14 Apr 2016 | AP01 | Appointment of Ms Juliet Guerri as a director on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side 7/10 Chandos Street London W1G 9DG on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Steven Andrew Mack as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Christopher Michael Archer as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
24 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 | |
28 Nov 2014 | AP01 | Appointment of Mr Mark Jonathan Dooley as a director on 20 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Christopher Michael Archer as a director on 20 November 2014 | |
28 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | MR01 | Registration of charge 087416610001, created on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Ian Edward Larivé as a director on 12 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of John Patrick Cole as a director on 12 November 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
20 May 2014 | CH01 | Director's details changed for Mr John Patrick Cole on 19 May 2014 | |
16 Jan 2014 | CERTNM |
Company name changed lc project company 26 LIMITED\certificate issued on 16/01/14
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|