TOUCAN SOLAR ASSETS 1 TOPCO LIMITED
Company number 10180792
- Company Overview for TOUCAN SOLAR ASSETS 1 TOPCO LIMITED (10180792)
- Filing history for TOUCAN SOLAR ASSETS 1 TOPCO LIMITED (10180792)
- People for TOUCAN SOLAR ASSETS 1 TOPCO LIMITED (10180792)
- Charges for TOUCAN SOLAR ASSETS 1 TOPCO LIMITED (10180792)
- More for TOUCAN SOLAR ASSETS 1 TOPCO LIMITED (10180792)
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) |
---|---|---|---|
06 Nov 2019 | CH01 | Director's details changed for Mr Andrew Paul Williams on 30 April 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Liam James Kavanagh on 30 April 2019 | |
06 Nov 2019 | PSC05 | Change of details for Toucan Gen Co Limited as a person with significant control on 30 April 2019 | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from , Mountbatten House Grosvenor Square, Southampton, SO15 2JU, United Kingdom to 55 Ludgate Hill London EC4M 7JW on 12 March 2019 | |
05 Sep 2018 | MR04 | Satisfaction of charge 101807920001 in full | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | PSC05 | Change of details for Rfe Gen Co Limited as a person with significant control on 4 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
06 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | TM01 | Termination of appointment of Steven James Croucher as a director on 6 September 2017 | |
08 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
26 Jul 2017 | PSC02 | Notification of Rfe Gen Co Limited as a person with significant control on 16 May 2016 | |
14 Jun 2017 | MR01 | Registration of charge 101807920002, created on 25 May 2017 | |
12 Jun 2017 | AP03 | Appointment of Mr Andrew Paul Williams as a secretary on 25 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Markus Wirth as a director on 25 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Karl Peter Vest as a director on 25 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Andrew Paul Williams as a director on 25 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Steven James Croucher as a director on 25 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Liam James Kavanagh as a director on 25 May 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from , Unit 5E Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, United Kingdom to 55 Ludgate Hill London EC4M 7JW on 7 June 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | MR01 | Registration of charge 101807920001, created on 10 June 2016 |