- Company Overview for SG EDEN 4 LIMITED (11286209)
- Filing history for SG EDEN 4 LIMITED (11286209)
- People for SG EDEN 4 LIMITED (11286209)
- Charges for SG EDEN 4 LIMITED (11286209)
- More for SG EDEN 4 LIMITED (11286209)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | MR01 | Registration of charge 112862090002, created on 26 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
02 Apr 2024 | PSC05 | Change of details for Sg Renewables Limited as a person with significant control on 8 May 2023 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | AD01 | Registered office address changed from Floor 3, 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
23 Feb 2023 | RP04PSC02 | Second filing for the notification of Sg Renewables Limited as a person with significant control | |
30 Dec 2022 | PSC02 |
Notification of Sig Renewables Limited as a person with significant control on 19 October 2022
|
|
30 Dec 2022 | PSC07 | Cessation of Solar Growth Limited as a person with significant control on 19 October 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | MA | Memorandum and Articles of Association | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | MR01 | Registration of charge 112862090001, created on 19 October 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
07 Feb 2022 | AP01 | Appointment of Mr Christopher Hamilton Carlson as a director on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Michael John Hughes as a director on 7 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Ms Helen Robinson as a director on 1 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
06 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
12 Mar 2021 | TM01 | Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Floor 3, 141-145 Curtain Road London EC2A 3BX on 18 February 2021 | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|