- Company Overview for NORTH TENEMENT SOLAR LIMITED (09839947)
- Filing history for NORTH TENEMENT SOLAR LIMITED (09839947)
- People for NORTH TENEMENT SOLAR LIMITED (09839947)
- Charges for NORTH TENEMENT SOLAR LIMITED (09839947)
- More for NORTH TENEMENT SOLAR LIMITED (09839947)
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
|
|
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 |