- 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) |
---|---|---|---|
30 Jun 2023 | OC | S125 court order | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 May 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
16 Dec 2022 | AA | Audited abridged accounts made up to 31 March 2022 | |
12 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | CS01 |
Confirmation statement made on 20 May 2022 with updates
|
|
28 Jun 2022 | MR01 | Registration of charge 101587200002, created on 16 June 2022 | |
20 Jun 2022 | MR01 | Registration of charge 101587200001, created on 16 June 2022 | |
16 May 2022 | PSC05 |
Change of details for Pacific Green Energy Storage (Uk) Limited as a person with significant control on 24 March 2022
|
|
08 Apr 2022 | CH01 | Director's details changed for Mr Paolo Revelli on 30 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Christo Hammes as a director on 30 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Paolo Revelli as a director on 30 March 2022 | |
23 Dec 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
01 Oct 2021 | AA01 | Previous accounting period extended from 17 March 2021 to 31 March 2021 | |
24 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 17 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
25 Mar 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
18 Mar 2021 | PSC02 | Notification of Pacific Green Energy Storage (Uk) Limited as a person with significant control on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Gary Thomas Lever as a director on 18 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN United Kingdom to 4 Albemarle Street London W1S 4GA on 18 March 2021 | |
18 Mar 2021 | TM02 | Termination of appointment of Terry John Prosser as a secretary on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Scott Frazer Poulter as a director on 18 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Gary Thomas Lever as a person with significant control on 18 March 2021 |