- Company Overview for WILLOWS SOLAR ENERGY C.I.C. (09646946)
- Filing history for WILLOWS SOLAR ENERGY C.I.C. (09646946)
- People for WILLOWS SOLAR ENERGY C.I.C. (09646946)
- Charges for WILLOWS SOLAR ENERGY C.I.C. (09646946)
- More for WILLOWS SOLAR ENERGY C.I.C. (09646946)
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) |
---|---|---|---|
18 Dec 2018 | AP04 | Appointment of Communities for Renewables Cic as a secretary on 11 November 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Mongoose Energy as a secretary on 1 November 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Thomas John Cosgrove as a director on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Robert Martin Rabinowitz as a director on 18 December 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Michael Jonathan Bullock as a director on 18 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Stuart Frederick Potter as a director on 18 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Mark William Kenber as a director on 18 October 2018 | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
24 Oct 2017 | AP04 | Appointment of Mongoose Energy as a secretary on 15 October 2017 | |
24 Oct 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | PSC02 | Notification of Portworthy Community Energy Ltd as a person with significant control on 27 July 2017 | |
04 Aug 2017 | PSC07 | Cessation of Anesco Community Energy Limited as a person with significant control on 27 July 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Stephen Frank Shine as a director on 27 July 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom to The Dairy, Overmoor Farm Neston Corsham SN13 9TZ on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Christopher George Mutter as a director on 27 July 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Kevin Clifford Mouatt as a director on 27 July 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Robert Martin Rabinowitz as a director on 27 July 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Mark William Kenber as a director on 27 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge 096469460002, created on 27 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Anesco Community Energy Limited as a person with significant control on 1 December 2016 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 |