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)
30 Jun 2023 OC S125 court order
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of the terms and transactions regarding company business 20/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES13 ‐ Company business 19/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2023
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
  • ANNOTATION Clarification a second filed PSC05 was registered on 18/07/2023.
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