- Company Overview for OCKENDON SOLAR LIMITED (09060608)
- Filing history for OCKENDON SOLAR LIMITED (09060608)
- People for OCKENDON SOLAR LIMITED (09060608)
- Charges for OCKENDON SOLAR LIMITED (09060608)
- More for OCKENDON SOLAR LIMITED (09060608)
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) |
---|---|---|---|
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
07 Jan 2022 | CERTNM |
Company name changed reg ockendon solar LIMITED\certificate issued on 07/01/22
|
|
05 Jan 2022 | PSC02 | Notification of Ntr Uk Holdco 2 Limited as a person with significant control on 22 December 2021 | |
05 Jan 2022 | PSC07 | Cessation of Reg Holdings Limited as a person with significant control on 22 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Andrew Nicholas Whalley as a director on 22 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Ms Ailbhe Elliott as a director on 22 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Anthony Doherty as a director on 22 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Ms Marie Joyce as a director on 22 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Ms Rosheen Mcguckian as a director on 22 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Matthew Richard Partridge as a director on 22 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Simon Thomas Wannop as a director on 22 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of David Edward Crockford as a director on 22 December 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Zoe Catherine Crockford as a secretary on 22 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Stephen Booth as a director on 22 December 2021 | |
04 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
07 Jul 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
02 Jul 2020 | SH02 | Sub-division of shares on 24 June 2020 | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | MA | Memorandum and Articles of Association | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 5 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Mar 2019 | AA | Full accounts made up to 30 June 2018 |