- Company Overview for LARPORT ENERGY STORAGE LIMITED (10051203)
- Filing history for LARPORT ENERGY STORAGE LIMITED (10051203)
- People for LARPORT ENERGY STORAGE LIMITED (10051203)
- Charges for LARPORT ENERGY STORAGE LIMITED (10051203)
- More for LARPORT ENERGY STORAGE LIMITED (10051203)
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) |
---|---|---|---|
06 Apr 2021 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 4 November 2020 | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | AP01 | Appointment of Mr John-Michael Cheshire as a director on 9 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Osunyameye Natalie Wegner as a director on 9 February 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Ms Osunyameye Natalie Obeletua on 3 December 2020 | |
11 Nov 2020 | PSC07 | Cessation of Anesco Limited as a person with significant control on 4 November 2020 | |
11 Nov 2020 | PSC02 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 4 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mark George Browning as a director on 4 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mark Ramsey Futyan as a director on 4 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Suminori Arima as a director on 4 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Ms Osunyameye Natalie Obeletua as a director on 4 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from The Green Easter Park Benyon Road Reading RG7 2PQ England to PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 November 2020 | |
26 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2020
|
|
06 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Jul 2020 | PSC02 | Notification of Anesco Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Anesco Asset Management Three Limited as a person with significant control on 31 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Mark George Browning as a director on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Alex Arthur Walker as a director on 27 July 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Alex Arthur Walker as a director on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Kevin Clifford Mouatt as a director on 28 April 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
04 Mar 2020 | AP01 | Appointment of Mr Mark Ramsey Futyan as a director on 3 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Christopher George Mutter as a director on 2 March 2020 |