UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED
Company number 09319370
- Company Overview for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED (09319370)
- Filing history for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED (09319370)
- People for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED (09319370)
- Charges for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED (09319370)
- More for UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED (09319370)
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) |
---|---|---|---|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | SH20 | Statement by Directors | |
29 Oct 2015 | SH19 |
Statement of capital on 29 October 2015
|
|
29 Oct 2015 | CAP-SS | Solvency Statement dated 28/10/15 | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
13 Jul 2015 | AP03 | Appointment of Michael Loan as a secretary on 26 June 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Euan Forbes Mcvicar as a secretary on 26 June 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Nigel Gordon Slater as a director on 20 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Karl Ben Smith as a director on 20 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Alexis Eduardo Ulens as a director on 20 April 2015 | |
02 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 March 2016 | |
29 Jan 2015 | AP03 | Appointment of Mr Euan Forbes Mcvicar as a secretary on 19 November 2014 | |
15 Dec 2014 | CERTNM |
Company name changed uk gib sheringham shoal investment LIMITED\certificate issued on 15/12/14
|
|
04 Dec 2014 | AD03 | Register(s) moved to registered inspection location Maclay Murray and Spens Llp One London Wall London EC2Y 5AB | |
04 Dec 2014 | AD02 | Register inspection address has been changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB | |
04 Dec 2014 | AD02 | Register inspection address has been changed to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB | |
04 Dec 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 31 March 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Nigel Gordon Slater as a director on 24 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Euan Forbes Mcvicar as a director on 24 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 24 November 2014 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|