Advanced company searchLink opens in new window

RAMPION EXTENSION DEVELOPMENT LIMITED

Company number 12091939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director resignation and appointments 25/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 CC04 Statement of company's objects
14 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
14 Jul 2020 AP01 Appointment of Mr Kerry Scott as a director on 29 June 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 2,157,000
03 Jul 2020 AP01 Appointment of Jutta Maria Hildegard Dissen as a director on 29 June 2020
03 Jul 2020 AP01 Appointment of Mr Till Schwarzlose as a director on 29 June 2020
02 Jul 2020 PSC02 Notification of Rampion Extension Investco Limited as a person with significant control on 25 June 2020
02 Jul 2020 PSC02 Notification of Enbridge Rampion Uk Ii Limited as a person with significant control on 25 June 2020
02 Jul 2020 PSC05 Change of details for Rwe Renewables Uk Limited as a person with significant control on 25 June 2020
02 Jul 2020 AP01 Appointment of Christian Richard Kurt Schrimpf as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Tobias Charles Edmonds as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Jonathan Brazier Duffy as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Mark Angus Giulianotti as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Ian Robert Mcfeely as a director on 29 June 2020
02 Jul 2020 TM01 Termination of appointment of Vaughan Richard Weighill as a director on 29 June 2020
02 Jul 2020 TM01 Termination of appointment of Timothy James Bell as a director on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB on 1 July 2020
20 Mar 2020 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG United Kingdom to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 20 March 2020
21 Feb 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
12 Feb 2020 PSC05 Change of details for a person with significant control
11 Feb 2020 PSC05 Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 19 November 2019
08 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-08
  • GBP 1,000