Advanced company searchLink opens in new window

PEERGLOW ASSET LIMITED

Company number 09132298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2015 CAP-SS Solvency Statement dated 17/11/15
17 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2015 AP01 Appointment of Mrs Julie Anne Clare as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Jeffrey Scott Deutschman as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Dave Rogers as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Paul Lawrence Wheeler as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Paul Ezekiel as a director on 17 November 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 82,543,293
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 74,139,387
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 64,244,895
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 56,899,242
21 Oct 2015 CERTNM Company name changed amp solar (uk) LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
10 Aug 2015 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 10 August 2015
21 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 56,626,863
20 Jul 2015 CH01 Director's details changed for Mr Paul Ezekiel on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Dave Rogers on 16 July 2014
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 56,626,863
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 56,360,287
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 42,739,040
17 Jun 2015 AD01 Registered office address changed from Suite 326 Birchin Court 20 Birchin Court Lane London EC3V 9DU England to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP on 17 June 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 31,749,812
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 28,147,502
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 19,811,432.00
05 Jan 2015 AD01 Registered office address changed from Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom to Suite 326 Birchin Court 20 Birchin Court Lane London EC3V 9DU on 5 January 2015
25 Nov 2014 MA Memorandum and Articles of Association