- Company Overview for RTS WIND HOLDINGS LIMITED (10176915)
- Filing history for RTS WIND HOLDINGS LIMITED (10176915)
- People for RTS WIND HOLDINGS LIMITED (10176915)
- Registers for RTS WIND HOLDINGS LIMITED (10176915)
- More for RTS WIND HOLDINGS LIMITED (10176915)
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) |
---|---|---|---|
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
24 May 2019 | PSC01 | Notification of Ivo Marcell Lippe as a person with significant control on 23 April 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Birger Topp as a person with significant control on 23 April 2019 | |
24 May 2019 | PSC01 | Notification of Christopher Topp as a person with significant control on 23 April 2019 | |
24 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
19 Jun 2018 | PSC07 | Cessation of Ivo Marcell Lippe as a person with significant control on 13 May 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Neil Parry as a director on 27 March 2018 | |
04 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr Christopher Topp on 1 January 2017 | |
11 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
30 Jan 2017 | AP01 | Appointment of Neil Parry as a director on 17 January 2017 | |
23 Sep 2016 | AD01 | Registered office address changed from 40 Oaks Drive Colchester CO3 3PS England to Unit 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 23 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Peter Torben Jorgensen as a director on 16 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Christopher Topp as a director on 16 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Ivo Marcell Lippe as a director on 6 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Ivo Marcell Lippe as a director on 13 May 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Peter Torben Jorgensen as a director on 13 May 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Christopher Topp as a director on 13 May 2016 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
23 May 2016 | AD01 | Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to 40 Oaks Drive Colchester CO3 3PS on 23 May 2016 | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | CONNOT | Change of name notice | |
12 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-12
|