Advanced company searchLink opens in new window

PULSE CLEAN ENERGY SPV FREEHOLD ANDERSON LIMITED

Company number 13902765

Filter by category

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)
17 May 2024 AA Accounts for a small company made up to 31 December 2023
15 May 2024 AD01 Registered office address changed from 197 Kensington High Street London W8 6BA England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 May 2024
23 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
19 Dec 2023 AA01 Current accounting period shortened from 31 August 2024 to 31 December 2023
24 Nov 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 August 2023
02 Nov 2023 AP01 Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023
28 Oct 2023 CERTNM Company name changed harmony rc freehold LIMITED\certificate issued on 28/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
26 Sep 2023 TM01 Termination of appointment of Paul Joseph Massara as a director on 7 September 2023
04 Sep 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
04 Sep 2023 PSC07 Cessation of Harmony Energy Limited as a person with significant control on 1 September 2023
04 Sep 2023 PSC02 Notification of Pulse Clean Energy Limited as a person with significant control on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Peter James Kavanagh as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Peter Joseph Grogan as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of James Thomas Ritchie-Bland as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Alexander James Maxwell Thornton as a director on 1 September 2023
04 Sep 2023 AP01 Appointment of Mr Paul Joseph Massara as a director on 1 September 2023
04 Sep 2023 AP01 Appointment of Ms Alison Barbara Kay as a director on 1 September 2023
04 Sep 2023 AP01 Appointment of Mrs Nicola Johnson as a director on 1 September 2023
04 Sep 2023 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 197 Kensington High Street London W8 6BA on 4 September 2023
17 Jul 2023 AA Micro company accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted