MATHURST FARM ENERGY CENTRE LIMITED
Company number 09000397
- Company Overview for MATHURST FARM ENERGY CENTRE LIMITED (09000397)
- Filing history for MATHURST FARM ENERGY CENTRE LIMITED (09000397)
- People for MATHURST FARM ENERGY CENTRE LIMITED (09000397)
- Charges for MATHURST FARM ENERGY CENTRE LIMITED (09000397)
- More for MATHURST FARM ENERGY CENTRE LIMITED (09000397)
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) |
---|---|---|---|
14 Feb 2020 | MR01 | Registration of charge 090003970001, created on 12 February 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | PSC02 | Notification of European Energy Photovoltaics Limited as a person with significant control on 8 January 2020 | |
16 Jan 2020 | PSC02 | Notification of Renewable Connections Solar Holdings Limited as a person with significant control on 8 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Simon Wragg as a person with significant control on 8 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Michael John Hughes as a director on 15 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
10 Jan 2020 | TM01 | Termination of appointment of Simon Neil Wragg as a director on 8 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Dominic Anthony Hicks as a director on 8 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Thorvald Spanggaard as a director on 8 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Michael John Hughes as a director on 8 January 2020 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
10 Jun 2019 | AP01 | Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019 | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018 | |
20 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Charles Anton Milner as a director on 1 April 2017 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|