- Company Overview for GSII NETLEY SOLAR LIMITED (09060353)
- Filing history for GSII NETLEY SOLAR LIMITED (09060353)
- People for GSII NETLEY SOLAR LIMITED (09060353)
- Charges for GSII NETLEY SOLAR LIMITED (09060353)
- More for GSII NETLEY SOLAR LIMITED (09060353)
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) |
---|---|---|---|
12 Apr 2019 | AD01 | Registered office address changed from 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 12 April 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | PSC02 | Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 31 July 2018 | |
24 Sep 2018 | PSC07 | Cessation of Thomas Kneen as a person with significant control on 31 July 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 090603530001 in full | |
13 Aug 2018 | MR04 | Satisfaction of charge 090603530002 in full | |
02 Aug 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Thomas Edward Rufus Kneen as a director on 31 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Stuart William Whiteford as a director on 31 July 2018 | |
02 Aug 2018 | AP03 | Appointment of Mr Anish Krishna Parmar as a secretary on 31 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 31 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Miss Karin Stephanie Kaiser as a director on 31 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on 2 August 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Stuart William Whiteford as a director on 10 July 2018 | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 May 2017 | MR01 | Registration of charge 090603530002, created on 13 April 2017 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | TM01 | Termination of appointment of Andrew Nicholas Whalley as a director on 30 December 2016 |