- Company Overview for WEST STRATHORE SOLAR LIMITED (09723125)
- Filing history for WEST STRATHORE SOLAR LIMITED (09723125)
- People for WEST STRATHORE SOLAR LIMITED (09723125)
- Charges for WEST STRATHORE SOLAR LIMITED (09723125)
- More for WEST STRATHORE SOLAR LIMITED (09723125)
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) |
---|---|---|---|
21 Feb 2019 | CH01 | Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019 | |
14 Feb 2019 | PSC07 | Cessation of Cottage Hill Limited as a person with significant control on 2 January 2019 | |
13 Nov 2018 | AP03 | Appointment of Mr Michael Liow Ha Kow as a secretary on 2 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Nicholas Robert Sutton as a director on 2 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Carl David Sutton as a director on 2 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of David Clifford Sutton as a director on 2 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Paolo Revelli as a director on 2 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom to C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU on 7 November 2018 | |
07 Nov 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Raoul Alastair Joseph Fraser as a director on 2 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of John Hitchcox as a director on 2 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Michael Jonathan Bonds as a director on 2 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Tracey Jayne Salisbury as a secretary on 2 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Miss Karin Stephanie Kaiser as a director on 2 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 2 November 2018 | |
06 Nov 2018 | MR04 | Satisfaction of charge 097231250003 in full | |
06 Nov 2018 | MR04 | Satisfaction of charge 097231250001 in full | |
06 Nov 2018 | MR04 | Satisfaction of charge 097231250002 in full | |
05 Sep 2018 | PSC05 | Change of details for Spd3 Limited as a person with significant control on 16 March 2017 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
24 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Carl David Sutton on 12 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
07 Aug 2017 | PSC02 | Notification of Spd3 Limited as a person with significant control on 29 November 2016 |