Advanced company searchLink opens in new window

MOSSCLIFF POWER 12 LIMITED

Company number 09286875

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)
06 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/09/2015
06 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 20/01/2016
16 May 2016 TM01 Termination of appointment of David James Lyon Wyllie as a director on 12 April 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debt conversion agreement and appoint new director 26/02/2016
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2016 AD01 Registered office address changed from Horham Airfield Horham Road Denham Eye IP21 5DQ to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 18 April 2016
15 Apr 2016 AP04 Appointment of Gwa Cosec Ltd as a secretary on 18 February 2016
08 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 AP01 Appointment of Mr Mark Wyllie as a director on 26 February 2016
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,159,028
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
09 Jan 2016 MR07 Alteration to charge 092868750001, created on 17 September 2015
09 Jan 2016 MR07 Alteration to charge 092868750002, created on 23 November 2015
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 MR01 Registration of charge 092868750002, created on 23 November 2015
12 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 637,410
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 637,110
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 637,100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
29 Sep 2015 MR01 Registration of charge 092868750001, created on 17 September 2015
29 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
29 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)