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)
15 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
22 Jun 2015 CH03 Secretary's details changed for Maria Bernadette Lewis on 19 June 2015
22 Jun 2015 CH01 Director's details changed for David Adam Whitehurst on 19 June 2015
22 Jun 2015 CH01 Director's details changed for Mr David Richard Bradbury on 19 June 2015
17 Jun 2015 AP01 Appointment of John Mark Isherwood as a director on 19 May 2015
17 Jun 2015 TM01 Termination of appointment of Stephen Leslie Ray as a director on 19 May 2015
29 Sep 2014 AP01 Appointment of Mr Stephen Leslie Ray as a director on 16 August 2014
12 Sep 2014 AP01 Appointment of Mr David Richard Bradbury as a director on 16 August 2014
12 Sep 2014 TM02 Termination of appointment of Henry John Warde as a secretary on 16 August 2014
12 Sep 2014 TM01 Termination of appointment of Henry John Warde as a director on 16 August 2014
12 Sep 2014 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Kingsway London WC2B 6AN on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Maxwell Francis Aitken as a director on 16 August 2014
12 Sep 2014 AP03 Appointment of Maria Bernadette Lewis as a secretary on 16 August 2014
12 Sep 2014 AP01 Appointment of David Adam Whitehurst as a director on 16 August 2014
12 Sep 2014 AP01 Appointment of Alexander George Bremner as a director on 16 August 2014
02 Sep 2014 MR01 Registration of charge 090942820001, created on 28 August 2014
03 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
20 Jun 2014 CERT8A Commence business and borrow
20 Jun 2014 SH50 Trading certificate for a public company
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 50,000