Advanced company searchLink opens in new window

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

Company number 09094282

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)
29 Apr 2019 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019
31 Oct 2018 AP01 Appointment of Mr Maxwell Francis Aitken as a director on 23 October 2018
31 Oct 2018 TM01 Termination of appointment of Richard Marcus Whately as a director on 23 October 2018
06 Oct 2018 AA Full accounts made up to 31 March 2018
28 Sep 2018 TM01 Termination of appointment of John Mark Isherwood as a director on 21 September 2018
28 Sep 2018 AP01 Appointment of Mr Benjamin Matthew Cashin as a director on 21 September 2018
28 Sep 2018 AP01 Appointment of Mr Paul John Ireland as a director on 21 September 2018
28 Sep 2018 TM01 Termination of appointment of Matthew Porter as a director on 21 September 2018
28 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
28 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
15 May 2018 CH01 Director's details changed for Mr John Mark Isherwood on 3 May 2018
06 Apr 2018 CH01 Director's details changed for Mr David Richard Bradbury on 9 January 2017
09 Oct 2017 AA Full accounts made up to 31 March 2017
20 Jul 2017 AP01 Appointment of Mr Matthew Porter as a director on 30 June 2017
20 Jul 2017 TM01 Termination of appointment of Alexander George Bremner as a director on 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square, London Road Swanley Kent BR8 7AG on 27 March 2017
14 Feb 2017 TM02 Termination of appointment of Philip Naylor as a secretary on 19 January 2017
14 Feb 2017 AP03 Appointment of Teresa Sarah Hedges as a secretary on 19 January 2017
04 Nov 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
21 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
07 Oct 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015