SPEYSIDE RENEWABLE ENERGY FINANCE PLC
Company number 09094282
- Company Overview for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
- Filing history for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
- People for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
- Charges for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
- Insolvency for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
- More for SPEYSIDE RENEWABLE ENERGY FINANCE PLC (09094282)
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
|
|
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 |