- Company Overview for RICHBOROUGH ENERGY PARK LIMITED (10158720)
- Filing history for RICHBOROUGH ENERGY PARK LIMITED (10158720)
- People for RICHBOROUGH ENERGY PARK LIMITED (10158720)
- Charges for RICHBOROUGH ENERGY PARK LIMITED (10158720)
- More for RICHBOROUGH ENERGY PARK LIMITED (10158720)
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) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Simon Andrew Hawkins as a director on 20 November 2024 | |
12 Nov 2024 | MR01 | Registration of charge 101587200003, created on 7 November 2024 | |
12 Nov 2024 | MR04 | Satisfaction of charge 101587200002 in full | |
12 Nov 2024 | MR04 | Satisfaction of charge 101587200001 in full | |
11 Oct 2024 | TM01 | Termination of appointment of Michele Patri as a director on 10 October 2024 | |
10 Sep 2024 | MA | Memorandum and Articles of Association | |
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Aug 2024 | AD01 | Registered office address changed from 4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch London E1W 1YW England to 168 Church Road Hove East Sussex BN3 2DL on 1 August 2024 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
27 Mar 2024 | CH01 | Director's details changed for Mr Christopher Michael Joseph Twomey on 27 March 2024 | |
21 Mar 2024 | AA | Audited abridged accounts made up to 31 March 2023 | |
19 Sep 2023 | PSC05 | Change of details for Pacific Green Battery Energy Parks 1 Limited as a person with significant control on 21 July 2023 | |
18 Jul 2023 | PSC02 | Notification of Pacific Green Battery Energy Parks 1 Limited as a person with significant control on 24 March 2022 | |
18 Jul 2023 | PSC07 | Cessation of Pacific Green Energy Storage (Uk) Limited as a person with significant control on 24 March 2022 | |
18 Jul 2023 | RP04PSC05 | Second filing to change the details of Pacific Green Energy Storage (Uk) Limited as a person with significant control | |
05 Jul 2023 | AD01 | Registered office address changed from 4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch 4 Thomas More Square London E1W1YW United Kingdom to 4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch London E1W 1YW on 5 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Michele Patri as a director on 26 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Evripides Constantinou as a director on 26 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Christopher Michael Joseph Twomey as a director on 26 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Paolo Revelli as a director on 26 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Scott Frazer Poulter as a director on 26 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Christo Hammes as a director on 26 June 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 4 Albemarle Street London W1S 4GA England to 4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch 4 Thomas More Square London E1W1YW on 5 July 2023 |