- Company Overview for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Filing history for WILLOWGLEN RENEWABLES LIMITED (08763084)
- People for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Charges for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Registers for WILLOWGLEN RENEWABLES LIMITED (08763084)
- More for WILLOWGLEN RENEWABLES LIMITED (08763084)
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) |
---|---|---|---|
06 Dec 2017 | PSC07 | Cessation of Gfle Holdings 1 Limited as a person with significant control on 29 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Edward Barnaby Russell Simpson on 27 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Winston Kenneth Reed as a director on 9 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of David Benjamin Freeder as a director on 9 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
31 May 2017 | MR01 | Registration of charge 087630840002, created on 30 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Aug 2016 | TM02 | Termination of appointment of Nicholas Henry Folliott Openshaw as a secretary on 18 August 2016 | |
07 Jun 2016 | MR01 | Registration of charge 087630840001, created on 20 May 2016 | |
26 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Aug 2014 | AP03 | Appointment of Nicholas Henry Folliott Openshaw as a secretary on 14 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 6 Claremont Road Twickenham TW1 2QY England to Ergon House Horseferry Road London SW1P 2AL on 29 August 2014 | |
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
24 Apr 2014 | AP01 | Appointment of Mr Stuart Michael Cole as a director | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | SH02 | Sub-division of shares on 18 March 2014 | |
17 Apr 2014 | SH08 | Change of share class name or designation | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
17 Apr 2014 | AP01 | Appointment of David Benjamin Freeder as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Winston Kenneth Reed as a director |