- Company Overview for HERMITAGE SOLAR LIMITED (09209721)
- Filing history for HERMITAGE SOLAR LIMITED (09209721)
- People for HERMITAGE SOLAR LIMITED (09209721)
- Charges for HERMITAGE SOLAR LIMITED (09209721)
- More for HERMITAGE SOLAR LIMITED (09209721)
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) |
---|---|---|---|
16 May 2019 | PSC05 | Change of details for Sundance Acquisitions Limtied as a person with significant control on 29 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Mei Niu as a director on 29 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Lee Stephen Mellor as a director on 29 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Christian James-Milrose as a director on 29 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Serkan Bahceci as a director on 29 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 3 April 2019 | |
02 Nov 2018 | TM01 | Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Charles William Grant Herriott as a director on 21 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Francois-Xavier Arhanchiague as a director on 21 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Apr 2016 | MR01 | Registration of charge 092097210002, created on 29 March 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 19 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Adrian John Pike as a director on 5 February 2016 | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | TM01 | Termination of appointment of Timothy Payne as a director on 5 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Jeremy David Cross as a director on 5 February 2016 | |
15 Feb 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
15 Feb 2016 | AP01 | Appointment of Ms Mei Niu as a director on 5 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Lee Stephen Mellor as a director on 5 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Francois-Xavier Arhanchiague as a director on 5 February 2016 |