Total Documents | 357 |
---|
Total Pages | 1,916 |
---|
18 July 2023 | Full accounts made up to 31 December 2022 |
---|---|
12 July 2023 | Statement of capital following an allotment of shares on 16 June 2023
|
4 January 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
5 October 2022 | Confirmation statement made on 30 September 2022 with updates |
4 October 2022 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG |
5 September 2022 | Director's details changed for Mr David Murray on 1 August 2022 |
6 July 2022 | Statement of capital following an allotment of shares on 23 June 2022
|
6 July 2022 | Change of details for Greencoat Walney Holdco Limited as a person with significant control on 30 June 2022 |
17 June 2022 | Full accounts made up to 31 December 2021 |
20 January 2022 | Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 10 November 2021 |
10 January 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
30 September 2021 | Confirmation statement made on 30 September 2021 with updates |
21 September 2021 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 |
21 September 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
5 July 2021 | Termination of appointment of Dennis Van Alphen as a director on 24 June 2021 |
5 July 2021 | Termination of appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 |
23 June 2021 | Full accounts made up to 31 December 2020 |
23 April 2021 | Second filing of a statement of capital following an allotment of shares on 17 July 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
8 October 2020 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 10 September 2020 |
8 October 2020 | Confirmation statement made on 30 September 2020 with updates |
25 September 2020 | Full accounts made up to 31 December 2019 |
9 September 2020 | Termination of appointment of Neil Lannen as a director on 2 September 2020 |
9 September 2020 | Appointment of Mr Stephen Bernard Lilley as a director on 2 September 2020 |
3 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
27 August 2020 | Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN |
7 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
14 October 2019 | Confirmation statement made on 30 September 2019 with updates |
17 September 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
17 May 2019 | Full accounts made up to 31 December 2018 |
6 March 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
7 November 2018 | Director's details changed for David Murray on 7 November 2018 |
7 November 2018 | Termination of appointment of Robert Helms as a director on 19 October 2018 |
7 November 2018 | Appointment of Mr Philip Henry De Villiers as a director on 19 October 2018 |
5 November 2018 | Second filing for the appointment of Neil Lannen as a director |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates |
12 September 2018 | Director's details changed for Mr Hugh Alistair Yendole on 15 May 2017 |
2 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
21 June 2018 | Termination of appointment of Stephen Paul Rose as a director on 11 June 2018 |
21 May 2018 | Full accounts made up to 31 December 2017 |
3 May 2018 | Director's details changed for Mr Stephen Paul Rose on 13 April 2018 |
2 May 2018 | Termination of appointment of Sid Anverali as a director on 13 April 2018 |
2 May 2018 | Appointment of Neil Lannen as a director on 13 April 2018
|
15 March 2018 | Appointment of David Murray as a director on 14 March 2018 |
15 March 2018 | Director's details changed for Mr. Robert Helms on 30 October 2017 |
28 February 2018 | Termination of appointment of Darren John Hawkes as a director on 2 February 2018 |
19 January 2018 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 |
19 January 2018 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 |
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
7 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates |
7 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 |
6 November 2017 | Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director |
6 November 2017 | Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director |
7 September 2017 | Director's details changed for Mr Stephen Paul Rose on 15 June 2017 |
7 September 2017 | Director's details changed for Mr Stephen Paul Rose on 15 June 2017 |
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
4 July 2017 | Termination of appointment of Jeremy Williamson as a director on 15 June 2017 |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 4 July 2017 |
4 July 2017 | Appointment of Sid Anverali as a director on 15 June 2017 |
4 July 2017 | Appointment of Sid Anverali as a director on 15 June 2017 |
4 July 2017 | Termination of appointment of Jeremy Williamson as a director on 15 June 2017 |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 |
11 May 2017 | Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 |
11 May 2017 | Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 |
12 April 2017 | Full accounts made up to 31 December 2016 |
12 April 2017 | Full accounts made up to 31 December 2016 |
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016 |
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
|
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
|
10 March 2017 | Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 |
10 March 2017 | Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 |
10 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
19 January 2017 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB |
19 January 2017 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB |
18 January 2017 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB |
18 January 2017 | Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017 |
18 January 2017 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB |
18 January 2017 | Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017 |
18 January 2017 | Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017 |
18 January 2017 | Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017 |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates |
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
31 May 2016 | Full accounts made up to 31 December 2015 |
31 May 2016 | Full accounts made up to 31 December 2015 |
18 March 2016 | Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 |
18 March 2016 | Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 |
18 March 2016 | Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 |
18 March 2016 | Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 |
17 March 2016 | Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 |
17 March 2016 | Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 |
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
18 November 2015 | Director's details changed for Mr Darren John Hawkes on 12 October 2015 |
18 November 2015 | Director's details changed for Mr Darren John Hawkes on 12 October 2015 |
18 November 2015 | Director's details changed for Mr Benjamin John Sykes on 12 October 2015 |
18 November 2015 | Director's details changed for Mr Benjamin John Sykes on 12 October 2015 |
11 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-11
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
30 May 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 |
30 May 2015 | Appointment of Mr Darren Hawkes as a director on 22 May 2015 |
30 May 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 |
30 May 2015 | Appointment of Mr Darren Hawkes as a director on 22 May 2015 |
30 May 2015 | Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 |
30 May 2015 | Appointment of Mr. Robert Helms as a director on 22 May 2015 |
30 May 2015 | Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 |
30 May 2015 | Appointment of Mr. Robert Helms as a director on 22 May 2015 |
26 May 2015 | Full accounts made up to 31 December 2014 |
26 May 2015 | Full accounts made up to 31 December 2014 |
16 March 2015 | Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 |
16 March 2015 | Termination of appointment of Carl Dandanell as a director on 10 March 2015 |
16 March 2015 | Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 |
16 March 2015 | Termination of appointment of Carl Dandanell as a director on 10 March 2015 |
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-28
|
30 September 2014 | Full accounts made up to 31 December 2013 |
30 September 2014 | Full accounts made up to 31 December 2013 |
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
3 March 2014 | Appointment of Mr Peter Symons Donaldson as a director |
3 March 2014 | Appointment of Mr Peter Symons Donaldson as a director |
27 February 2014 | Appointment of Mr. Stephen Paul Rose as a director |
27 February 2014 | Appointment of Mr. Stephen Paul Rose as a director |
27 February 2014 | Termination of appointment of Penny Langford as a director |
27 February 2014 | Termination of appointment of James Smith as a director |
27 February 2014 | Termination of appointment of Penny Langford as a director |
27 February 2014 | Termination of appointment of James Smith as a director |
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders |
30 September 2013 | Full accounts made up to 31 December 2012 |
30 September 2013 | Full accounts made up to 31 December 2012 |
18 September 2013 | Termination of appointment of Lars Thaaning Pedersen as a director |
18 September 2013 | Appointment of Mr. Michael Linde Simmelsgaard as a director |
18 September 2013 | Termination of appointment of Lars Thaaning Pedersen as a director |
18 September 2013 | Appointment of Mr. Michael Linde Simmelsgaard as a director |
30 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
19 March 2013 | Appointment of Mrs Penny Jay Langford as a director |
19 March 2013 | Termination of appointment of Finlay Mccutcheon as a director |
19 March 2013 | Appointment of Mrs Penny Jay Langford as a director |
19 March 2013 | Termination of appointment of Finlay Mccutcheon as a director |
21 December 2012 | Appointment of Mr. Mads Skovgaard-Andersen as a director |
21 December 2012 | Termination of appointment of Christina Sorensen as a director |
21 December 2012 | Termination of appointment of Christina Sorensen as a director |
21 December 2012 | Appointment of Mr. Mads Skovgaard-Andersen as a director |
6 December 2012 | Appointment of Mr Finlay Alexander Mccutcheon as a director |
6 December 2012 | Appointment of Mr Finlay Alexander Mccutcheon as a director |
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
16 November 2012 | Termination of appointment of Christian Skakkebaek as a director |
16 November 2012 | Termination of appointment of Christian Skakkebaek as a director |
16 November 2012 | Appointment of Mr Benjamin John Sykes as a director |
16 November 2012 | Appointment of Mr Benjamin John Sykes as a director |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 |
23 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 |
12 September 2012 | Full accounts made up to 31 December 2011 |
12 September 2012 | Full accounts made up to 31 December 2011 |
10 September 2012 | Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012 |
10 September 2012 | Resolutions
|
10 September 2012 | Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012 |
10 September 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 March 2012 | Solvency statement dated 28/03/12 |
29 March 2012 | Statement by directors |
29 March 2012 | Resolutions
|
29 March 2012 | Statement of capital on 29 March 2012
|
29 March 2012 | Solvency statement dated 28/03/12 |
29 March 2012 | Resolutions
|
29 March 2012 | Statement by directors |
29 March 2012 | Statement of capital on 29 March 2012
|
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
22 November 2011 | Appointment of Mr. Lars Thaaning Pedersen as a director |
22 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director |
22 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director |
22 November 2011 | Termination of appointment of Jens Bonefeld as a director |
22 November 2011 | Termination of appointment of Peter Gedbjerg as a director |
22 November 2011 | Termination of appointment of Peter Gedbjerg as a director |
22 November 2011 | Appointment of Mr. Lars Thaaning Pedersen as a director |
22 November 2011 | Termination of appointment of Jens Bonefeld as a director |
10 November 2011 | Full accounts made up to 31 December 2010 |
10 November 2011 | Full accounts made up to 31 December 2010 |
7 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 |
7 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
1 June 2011 | Appointment of Mr Carl Dandanell as a director |
1 June 2011 | Appointment of Mr Carl Dandanell as a director |
24 May 2011 | Termination of appointment of James Vaccaro as a director |
24 May 2011 | Termination of appointment of James Vaccaro as a director |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 |
14 February 2011 | Termination of appointment of Nikolaj Rasmussen as a director |
14 February 2011 | Termination of appointment of Nikolaj Rasmussen as a director |
14 February 2011 | Appointment of Mr Peter Gedbjerg as a director |
14 February 2011 | Appointment of Mr Peter Gedbjerg as a director |
28 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 |
28 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 |
25 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
13 January 2011 | Termination of appointment of Jesper Christensen as a director |
13 January 2011 | Appointment of Mr James Carmine Antony Vaccaro as a director |
13 January 2011 | Termination of appointment of Jesper Christensen as a director |
13 January 2011 | Appointment of Mr James Carmine Antony Vaccaro as a director |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
3 December 2010 | Section 519 |
3 December 2010 | Section 519 |
12 November 2010 | Section 517, 519 & 523 |
12 November 2010 | Section 517, 519 & 523 |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
17 September 2010 | Full accounts made up to 31 December 2009 |
17 September 2010 | Full accounts made up to 31 December 2009 |
9 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 August 2010 | Appointment of Nikolaj Qvade Rasmussen as a director |
27 August 2010 | Appointment of Nikolaj Qvade Rasmussen as a director |
19 August 2010 | Termination of appointment of Torsten Smed as a director |
19 August 2010 | Termination of appointment of Torsten Smed as a director |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
12 April 2010 | Termination of appointment of Hanne Blume Levy as a secretary |
12 April 2010 | Termination of appointment of Hanne Blume Levy as a secretary |
29 January 2010 | Appointment of Christina Grumstrup Sorensen as a director |
29 January 2010 | Appointment of Christina Grumstrup Sorensen as a director |
20 January 2010 | Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 |
20 January 2010 | Change of name notice |
20 January 2010 | Resolutions
|
20 January 2010 | Change of name notice |
20 January 2010 | Resolutions
|
20 January 2010 | Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 |
19 January 2010 | Appointment of Torsten Lodberg Smed as a director |
19 January 2010 | Appointment of James Issac Smith as a director |
19 January 2010 | Appointment of Jesper Engsig Christensen as a director |
19 January 2010 | Termination of appointment of Ivan Christiansen as a director |
19 January 2010 | Appointment of Torsten Lodberg Smed as a director |
19 January 2010 | Appointment of Jesper Engsig Christensen as a director |
19 January 2010 | Termination of appointment of Per Hjelmsted Pedersen as a director |
19 January 2010 | Appointment of Jens Bonefeld as a director |
19 January 2010 | Appointment of Jens Bonefeld as a director |
19 January 2010 | Appointment of James Issac Smith as a director |
19 January 2010 | Termination of appointment of Ivan Christiansen as a director |
19 January 2010 | Termination of appointment of Per Hjelmsted Pedersen as a director |
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
17 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
17 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
6 August 2009 | Full accounts made up to 31 December 2008 |
6 August 2009 | Full accounts made up to 31 December 2008 |
1 February 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ |
1 February 2009 | Memorandum and Articles of Association |
1 February 2009 | Resolutions
|
1 February 2009 | Memorandum and Articles of Association |
1 February 2009 | Nc inc already adjusted 18/12/08 |
1 February 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ |
1 February 2009 | Resolutions
|
1 February 2009 | Nc inc already adjusted 18/12/08 |
2 November 2008 | Return made up to 30/09/08; full list of members |
2 November 2008 | Return made up to 30/09/08; full list of members |
2 October 2008 | Full accounts made up to 31 December 2007 |
2 October 2008 | Full accounts made up to 31 December 2007 |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
3 July 2008 | Appointment terminated director kim ernst |
3 July 2008 | Appointment terminated director kim ernst |
30 October 2007 | Full accounts made up to 31 December 2006 |
30 October 2007 | Full accounts made up to 31 December 2006 |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
24 October 2007 | Return made up to 30/09/07; no change of members |
24 October 2007 | Return made up to 30/09/07; no change of members |
11 May 2007 | New secretary appointed |
11 May 2007 | Secretary resigned;director resigned |
11 May 2007 | Director resigned |
11 May 2007 | New director appointed |
11 May 2007 | Secretary resigned;director resigned |
11 May 2007 | Director resigned |
11 May 2007 | New director appointed |
11 May 2007 | New secretary appointed |
11 May 2007 | Director resigned |
11 May 2007 | New director appointed |
11 May 2007 | New director appointed |
11 May 2007 | New director appointed |
11 May 2007 | Director resigned |
11 May 2007 | New director appointed |
31 October 2006 | Return made up to 30/09/06; full list of members |
31 October 2006 | Return made up to 30/09/06; full list of members |
24 August 2006 | Full accounts made up to 31 December 2005 |
24 August 2006 | Full accounts made up to 31 December 2005 |
20 June 2006 | Secretary resigned;director resigned |
20 June 2006 | New secretary appointed;new director appointed |
20 June 2006 | New secretary appointed;new director appointed |
20 June 2006 | Secretary resigned;director resigned |
30 November 2005 | Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 |
30 November 2005 | Nc inc already adjusted 11/11/05 |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 11/11/05 |
30 November 2005 | Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 |
29 November 2005 | Resolutions
|
29 November 2005 | Director resigned |
29 November 2005 | Director resigned |
29 November 2005 | New director appointed |
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed |
13 October 2005 | Return made up to 30/09/05; full list of members |
13 October 2005 | Return made up to 30/09/05; full list of members |
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 |
20 April 2005 | Resolutions
|
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 |
20 April 2005 | Resolutions
|
8 October 2004 | New secretary appointed;new director appointed |
8 October 2004 | Director resigned |
8 October 2004 | New director appointed |
8 October 2004 | New director appointed |
8 October 2004 | Director resigned |
8 October 2004 | Director resigned |
8 October 2004 | Secretary resigned;director resigned |
8 October 2004 | New director appointed |
8 October 2004 | New director appointed |
8 October 2004 | Director resigned |
8 October 2004 | Secretary resigned;director resigned |
8 October 2004 | New secretary appointed;new director appointed |
30 September 2004 | Incorporation |
30 September 2004 | Incorporation |