- Company Overview for BOWERHOUSE SOLAR LIMITED (09135131)
- Filing history for BOWERHOUSE SOLAR LIMITED (09135131)
- People for BOWERHOUSE SOLAR LIMITED (09135131)
- Charges for BOWERHOUSE SOLAR LIMITED (09135131)
- More for BOWERHOUSE SOLAR LIMITED (09135131)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Oct 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Aug 2015 | TM01 | Termination of appointment of Martin Tauschke as a director on 15 July 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Thomas Edward Rufus Kneen as a director on 15 July 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Andrew Charles Kaye as a director on 15 July 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Khalid Schofield as a director on 15 July 2015 | |
28 Aug 2015 | TM01 |
Termination of appointment of Stuart William Whiteford as a director on 15 July 2015
|
|
17 Aug 2015 | AP01 | Appointment of Ms Juliet Guerri as a director on 15 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Stuart William Whiteford as a director on 15 July 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Ross Grier as a director on 15 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from , Unit 6 Trevithick Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 14 August 2015 | |
13 Aug 2015 | MA | Memorandum and Articles of Association | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | MR04 | Satisfaction of charge 091351310001 in full | |
06 Aug 2015 | MR04 | Satisfaction of charge 091351310002 in full | |
06 Aug 2015 | MR04 | Satisfaction of charge 091351310003 in full | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 30 April 2015 | |
28 Mar 2015 | MR01 | Registration of charge 091351310003, created on 24 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Martin Tauschle on 6 March 2015 | |
17 Mar 2015 | MR01 | Registration of charge 091351310001, created on 10 March 2015 | |
17 Mar 2015 | MR01 | Registration of charge 091351310002, created on 10 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Martin Tauschle as a director on 6 March 2015 |