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) |
---|---|---|---|
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
|
|
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
|