- 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) |
---|---|---|---|
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|
|
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
|
|
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
|
|
17 Apr 2019 | PSC07 | Cessation of Seema Kaur Prosser as a person with significant control on 12 July 2018 | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|