- Company Overview for AMP HA008 LIMITED (09904699)
- Filing history for AMP HA008 LIMITED (09904699)
- People for AMP HA008 LIMITED (09904699)
- Charges for AMP HA008 LIMITED (09904699)
- More for AMP HA008 LIMITED (09904699)
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) |
---|---|---|---|
19 Feb 2020 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jun 2019 | PSC05 | Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Peerglow Centre Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
09 Aug 2017 | PSC07 | Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 14 October 2016 | |
03 Aug 2017 | PSC02 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 14 October 2016 | |
03 Aug 2017 | PSC02 | Notification of Solarplicity Uc Holdings Limited as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2017 |