LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED
Company number 08945965
- Company Overview for LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED (08945965)
- Filing history for LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED (08945965)
- People for LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED (08945965)
- Charges for LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED (08945965)
- More for LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED (08945965)
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 Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 | |
06 Dec 2017 | PSC02 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of William James Cooper as a director on 30 November 2017 | |
01 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 089459650002 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr William James Cooper as a director on 5 January 2017 | |
15 Nov 2016 | CH01 | Director's details changed for Ms Kareen Boutonnat on 14 November 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Patrick Conor Mcguigan as a director on 6 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 6 October 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
03 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 089459650001 in full | |
26 Nov 2015 | MR01 | Registration of charge 089459650002, created on 25 November 2015 | |
31 Oct 2015 | MR01 | Registration of charge 089459650001, created on 20 October 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
16 Feb 2015 | AP01 | Appointment of Mr Timothy Arthur as a director on 13 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Ian David Hardie as a director on 13 February 2015 | |
09 Feb 2015 | CERTNM |
Company name changed lightsource spv 211 LIMITED\certificate issued on 09/02/15
|
|
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|