- Company Overview for TGC SOLAR 102 LIMITED (07521238)
- Filing history for TGC SOLAR 102 LIMITED (07521238)
- People for TGC SOLAR 102 LIMITED (07521238)
- Charges for TGC SOLAR 102 LIMITED (07521238)
- More for TGC SOLAR 102 LIMITED (07521238)
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) |
---|---|---|---|
12 Apr 2017 | MR04 | Satisfaction of charge 075212380002 in full | |
10 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 Jan 2017 | AP01 | Appointment of Sarah Mary Grant as a director on 12 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Joanna Leigh as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Thomas Rosser as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
05 Apr 2016 | AA01 | Current accounting period extended from 30 June 2015 to 30 June 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Feb 2016 | TM01 | Termination of appointment of Matthew Sheppee as a director on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Thomas Rosser as a director on 23 February 2016 | |
11 Jan 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
03 Nov 2015 | MR01 | Registration of charge 075212380002, created on 22 October 2015 | |
30 Oct 2015 | MR01 | Registration of charge 075212380001, created on 22 October 2015 | |
19 Oct 2015 | SH02 | Consolidation and sub-division of shares on 17 September 2015 | |
17 Oct 2015 | SH08 | Change of share class name or designation |