- Company Overview for MUIRHALL WF EXTENSION 1 LIMITED (SC510240)
- Filing history for MUIRHALL WF EXTENSION 1 LIMITED (SC510240)
- People for MUIRHALL WF EXTENSION 1 LIMITED (SC510240)
- Charges for MUIRHALL WF EXTENSION 1 LIMITED (SC510240)
- More for MUIRHALL WF EXTENSION 1 LIMITED (SC510240)
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) |
---|---|---|---|
27 Aug 2021 | SH08 | Change of share class name or designation | |
27 Aug 2021 | MA | Memorandum and Articles of Association | |
27 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
21 Jul 2020 | SH02 | Sub-division of shares on 29 June 2020 | |
21 Jul 2020 | MA | Memorandum and Articles of Association | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | PSC02 | Notification of Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 29 June 2020 | |
10 Jul 2020 | PSC02 | Notification of Renewable Energy Income Partnership Iii B Holdings Limited as a person with significant control on 29 June 2020 | |
10 Jul 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
10 Jul 2020 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 29 June 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | PSC07 | Cessation of Muirhall Energy Limited as a person with significant control on 29 June 2020 | |
10 Jul 2020 | PSC07 | Cessation of Wws Renewables Llp as a person with significant control on 29 June 2020 | |
08 Jul 2020 | MR01 | Registration of charge SC5102400008, created on 29 June 2020 | |
07 Jul 2020 | MA | Memorandum and Articles of Association | |
03 Jul 2020 | AD01 | Registered office address changed from Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL United Kingdom to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 3 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mrs Laura Gemma Halstead as a director on 29 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Guy Lesley Rubinstein as a director on 29 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Christopher John Walker as a director on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Peter Edward Dias as a director on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Thomas James Rosser as a director on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Alexander David Kelson Brierley as a director on 29 June 2020 |