- Company Overview for WEST KINGSMILL SOLAR LIMITED (08395446)
- Filing history for WEST KINGSMILL SOLAR LIMITED (08395446)
- People for WEST KINGSMILL SOLAR LIMITED (08395446)
- Charges for WEST KINGSMILL SOLAR LIMITED (08395446)
- More for WEST KINGSMILL SOLAR LIMITED (08395446)
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) |
---|---|---|---|
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Jan 2019 | AP01 | Appointment of Mr Martin Gordon Robertson as a director on 14 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Peter Graham Mcintosh as a director on 14 December 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from C/O C/O Pvm Consultants Ltd Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 17 September 2018 | |
08 May 2018 | CH03 | Secretary's details changed for Mr Divyesh Jayant Gohil on 8 May 2018 | |
13 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
22 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2018 | PSC07 | Cessation of Reyker Nominees Ltd as a person with significant control on 6 April 2016 | |
07 Feb 2018 | AP01 | Appointment of Mr David Benjamin Freeder as a director on 5 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Michael John Hughes as a director on 5 February 2018 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Michael John Hughes on 28 November 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Peter Graham Mcintosh on 27 September 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Feb 2017 | AP03 | Appointment of Mr Divyesh Jayant Gohil as a secretary on 15 February 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Natasha Kuller as a secretary on 15 February 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | TM01 | Termination of appointment of Charles Congdon as a director on 9 February 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |