- Company Overview for MIDDLETON ENERGY STORAGE LIMITED (13524329)
- Filing history for MIDDLETON ENERGY STORAGE LIMITED (13524329)
- People for MIDDLETON ENERGY STORAGE LIMITED (13524329)
- Charges for MIDDLETON ENERGY STORAGE LIMITED (13524329)
- More for MIDDLETON ENERGY STORAGE LIMITED (13524329)
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) |
---|---|---|---|
26 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
15 Mar 2024 | CH04 | Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 | |
05 Feb 2024 | AP04 | Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 | |
23 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2023 | MA | Memorandum and Articles of Association | |
29 Jun 2023 | MR01 | Registration of charge 135243290001, created on 22 June 2023 | |
13 Dec 2022 | CH01 | Director's details changed for Mr John-Michael Cheshire on 31 October 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Suminori Arima on 31 October 2022 | |
01 Nov 2022 | CERTNM |
Company name changed kona asset 1 LIMITED\certificate issued on 01/11/22
|
|
31 Oct 2022 | PSC02 | Notification of Gsf England Limited as a person with significant control on 28 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of Kona Energy Limited as a person with significant control on 28 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Andrew Harry Willis as a director on 28 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Suminori Arima as a director on 28 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr John-Michael Cheshire as a director on 28 October 2022 | |
31 Oct 2022 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Orchard Works Carterton Industrial Estate Carterton OX18 3EZ England to 8th Floor, 100 Bishopsgate London EC2N 4AG on 31 October 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
26 Jul 2021 | PSC07 | Cessation of Andrew Harry Willis as a person with significant control on 26 July 2021 | |
26 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|