Advanced company searchLink opens in new window

RICHBOROUGH ENERGY PARK LIMITED

Company number 10158720

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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