Advanced company searchLink opens in new window

WILLINGTON ENERGY PARK LIMITED

Company number 14376802

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)
19 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
26 Jul 2024 CH01 Director's details changed for Philip Richard Pateman on 25 July 2024
23 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
23 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
23 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 May 2024 CERTNM Company name changed o&g solar (spv 45) LIMITED\certificate issued on 14/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
09 Apr 2024 AP01 Appointment of Philip Richard Pateman as a director on 5 April 2024
08 Apr 2024 AP01 Appointment of Mr Richard Hillam as a director on 5 April 2024
18 Mar 2024 TM01 Termination of appointment of Catalin Adrian Breaban as a director on 8 March 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
16 Nov 2023 CH01 Director's details changed for Mr Cormac Malachy Skelly on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Catalin Adrian Breaban on 16 November 2023
09 Nov 2023 AD01 Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 9 November 2023
02 Nov 2023 PSC02 Notification of Aukera Uk Limited as a person with significant control on 25 October 2023
02 Nov 2023 PSC07 Cessation of Voltis Renewables Limited as a person with significant control on 25 October 2023
02 Nov 2023 TM01 Termination of appointment of James Madigan as a director on 25 October 2023
02 Nov 2023 TM01 Termination of appointment of Noah Hitchcox as a director on 25 October 2023
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
26 May 2023 PSC05 Change of details for Log 2 Limited as a person with significant control on 22 March 2023
20 Apr 2023 AD01 Registered office address changed from 321, 37 Cremer Street London E2 8HD United Kingdom to 315, 37 Cremer Street London E2 8HD on 20 April 2023
24 Nov 2022 AP01 Appointment of Mr Cormac Malachy Skelly as a director on 24 November 2022
25 Oct 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
26 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-26
  • GBP 100