- Company Overview for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- Filing history for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- People for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- Charges for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
- More for MELKSHAM ENERGY CENTRE ONE LTD (09047132)
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 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 Storage 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 | AP01 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Michael John Hughes 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 | |
18 Dec 2019 | MR01 | Registration of charge 090471320001, created on 10 December 2019 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
10 Jun 2019 | AP01 | Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Suncredit 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 |