Advanced company searchLink opens in new window

NORTH TENEMENT SOLAR LIMITED

Company number 09839947

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)
16 May 2018 PSC02 Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018
16 May 2018 PSC07 Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018
16 May 2018 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018
04 May 2018 MR04 Satisfaction of charge 098399470002 in full
04 May 2018 MR04 Satisfaction of charge 098399470001 in full
16 Feb 2018 AA01 Current accounting period extended from 28 December 2017 to 30 April 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
25 Oct 2017 AP01 Appointment of Ms Kareen Boutonnat as a director on 16 October 2017
25 Oct 2017 AP01 Appointment of Sir Paul Mccartie as a director on 16 October 2017
25 Oct 2017 PSC02 Notification of Lightsource Spv 286 Limited as a person with significant control on 16 October 2017
25 Oct 2017 PSC07 Cessation of Mytilineos Holdings S.A. as a person with significant control on 16 October 2017
25 Oct 2017 AP01 Appointment of Mr Ian David Hardie as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Paul James Smith as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017
25 Oct 2017 AD01 Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017
17 Oct 2017 MR01 Registration of charge 098399470001, created on 16 October 2017
17 Oct 2017 MR01 Registration of charge 098399470002, created on 16 October 2017
04 Aug 2017 PSC02 Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
04 Aug 2017 PSC07 Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
23 Jul 2017 AA Total exemption small company accounts made up to 28 December 2016
18 Jul 2017 PSC02 Notification of Metka Industrial - Construction S.A. as a person with significant control on 3 January 2017
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
12 Apr 2017 AA01 Previous accounting period shortened from 31 December 2016 to 28 December 2016
24 Jan 2017 TM01 Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017