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)
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 132,073
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Terry John Prosser as a director on 18 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 100
18 Apr 2019 AP01 Appointment of Mr Gary Thomas Lever as a director on 17 April 2019
18 Apr 2019 PSC07 Cessation of Robert John Locker as a person with significant control on 18 April 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
17 Apr 2019 PSC07 Cessation of Seema Kaur Prosser as a person with significant control on 12 July 2018
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
16 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
06 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 31 May 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
18 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
03 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-03
  • GBP 1