AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC
Company number 10360953
- Company Overview for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)
- Filing history for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)
- People for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)
- Charges for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)
- More for AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC (10360953)
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) |
---|---|---|---|
05 Aug 2020 | AD01 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Third Floor 1 Dover Street London W1S 4LD on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 31 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Mark Howard Filer as a director on 31 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Mark Tarry as a director on 31 July 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 31 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 | |
06 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Richard Anthony Lynn as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Marc Allan Cormack-Bissett as a director on 1 November 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
03 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
04 May 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
22 May 2017 | AP01 | Appointment of Mr Mark Howard Filer as a director on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 | |
12 Oct 2016 | MR01 | Registration of charge 103609530001, created on 6 October 2016 | |
03 Oct 2016 | CERT8A | Commence business and borrow | |
03 Oct 2016 | SH50 | Trading certificate for a public company | |
23 Sep 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
06 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-06
|