- Company Overview for PEERGLOW ASSET LIMITED (09132298)
- Filing history for PEERGLOW ASSET LIMITED (09132298)
- People for PEERGLOW ASSET LIMITED (09132298)
- Charges for PEERGLOW ASSET LIMITED (09132298)
- More for PEERGLOW ASSET LIMITED (09132298)
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
|
|
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
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
21 Oct 2015 | CERTNM |
Company name changed amp solar (uk) LIMITED\certificate issued on 21/10/15
|
|
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
|
|
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
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
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
|
|
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
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 |