- Company Overview for RSCO 3750 LIMITED (11580151)
- Filing history for RSCO 3750 LIMITED (11580151)
- People for RSCO 3750 LIMITED (11580151)
- Insolvency for RSCO 3750 LIMITED (11580151)
- Registers for RSCO 3750 LIMITED (11580151)
- More for RSCO 3750 LIMITED (11580151)
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) |
---|---|---|---|
17 Jan 2020 | AP01 | Appointment of Mr Stuart Allan George as a director on 10 December 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Steven John Radford as a director on 19 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Lawson Douglas Steele on 12 July 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Oliver James Millican on 15 November 2018 | |
19 Oct 2018 | SH08 | Change of share class name or designation | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CERTNM |
Company name changed windward generation LIMITED\certificate issued on 12/10/18
|
|
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
10 Oct 2018 | AP01 | Appointment of Mr Steven John Radford as a director on 26 September 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
10 Oct 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|