Total Documents | 170 |
---|
Total Pages | 554 |
---|
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
20 February 2023 | Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
21 December 2022 | Termination of appointment of Steven William Hughes as a director on 15 December 2022 |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
4 April 2022 | Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022 |
1 November 2021 | Accounts for a dormant company made up to 31 December 2020 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
11 December 2020 | Termination of appointment of Christopher Holmes as a director on 5 November 2020 |
12 November 2020 | Appointment of Mr Steven William Hughes as a director on 5 November 2020 |
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
11 November 2020 | Confirmation statement made on 21 September 2020 with no updates |
18 September 2020 | Registered office address changed from Wework - the Monument C/O Entap Limited 51 Eastcheap London England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 18 September 2020 |
18 December 2019 | Registered office address changed from Wework - the Monument 51 Eastcheap London EC3M 1JP England to Wework - the Monument C/O Entap Limited 51 Eastcheap London on 18 December 2019 |
17 December 2019 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Wework - the Monument 51 Eastcheap London EC3M 1JP on 17 December 2019 |
17 December 2019 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 |
17 December 2019 | Confirmation statement made on 21 September 2019 with no updates |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
28 September 2018 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG |
27 September 2018 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 |
27 September 2018 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 |
21 February 2018 | Appointment of Christopher Holmes as a director on 16 February 2018 |
21 February 2018 | Termination of appointment of David Michael Hardy as a director on 16 February 2018 |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
23 December 2016 | Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 |
23 December 2016 | Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Appointment of Philip Naylor as a secretary |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Appointment of Philip Naylor as a secretary |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
25 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 |
25 September 2015 | Appointment of Mr Philip Naylor as a secretary on 4 September 2015 |
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 May 2014 | Full accounts made up to 31 December 2013 |
9 May 2014 | Full accounts made up to 31 December 2013 |
30 January 2014 | Memorandum and Articles of Association |
30 January 2014 | Memorandum and Articles of Association |
27 November 2013 | Appointment of Mr Benjamin Peter Pollock as a director |
27 November 2013 | Termination of appointment of Ross Mcarthur as a director |
27 November 2013 | Appointment of Mr Carl Harvey Dix as a director |
27 November 2013 | Termination of appointment of Ross Mcarthur as a director |
27 November 2013 | Appointment of Mr Carl Harvey Dix as a director |
27 November 2013 | Termination of appointment of Richard Ferriday as a director |
27 November 2013 | Termination of appointment of Richard Ferriday as a director |
27 November 2013 | Appointment of Mr Benjamin Peter Pollock as a director |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Ross Mcarthur on 21 September 2013 |
3 October 2013 | Termination of appointment of John Robinson as a director |
3 October 2013 | Director's details changed for Mr Simon Lambert Parrish on 21 September 2013 |
3 October 2013 | Termination of appointment of John Robinson as a director |
3 October 2013 | Director's details changed for Mr Simon Lambert Parrish on 21 September 2013 |
3 October 2013 | Director's details changed for Mr Ross Mcarthur on 21 September 2013 |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 July 2013 | Sub-division of shares on 26 June 2013 |
16 July 2013 | Sub-division of shares on 26 June 2013 |
10 July 2013 | Appointment of Mr Ross Mcarthur as a director |
10 July 2013 | Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013 |
10 July 2013 | Termination of appointment of Stuart Beaty as a director |
10 July 2013 | Appointment of Maria Lewis as a secretary |
10 July 2013 | Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013 |
10 July 2013 | Termination of appointment of Wilson Beaty as a director |
10 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 |
10 July 2013 | Appointment of Mr Ross Mcarthur as a director |
10 July 2013 | Appointment of Mr Simon Lambert Parrish as a director |
10 July 2013 | Appointment of Maria Lewis as a secretary |
10 July 2013 | Termination of appointment of Mark Beaty as a director |
10 July 2013 | Termination of appointment of Stuart Beaty as a secretary |
10 July 2013 | Termination of appointment of Wilson Beaty as a director |
10 July 2013 | Termination of appointment of Stuart Beaty as a director |
10 July 2013 | Appointment of Mr Simon Lambert Parrish as a director |
10 July 2013 | Termination of appointment of Mark Beaty as a director |
10 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 |
10 July 2013 | Appointment of Mr Richard John Ferriday as a director |
10 July 2013 | Termination of appointment of Stuart Beaty as a secretary |
10 July 2013 | Appointment of Mr Richard John Ferriday as a director |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
29 November 2010 | Company name changed kettering east energy LTD\certificate issued on 29/11/10
|
29 November 2010 | Company name changed kettering east energy LTD\certificate issued on 29/11/10
|
11 October 2010 | Termination of appointment of John Robinson as a secretary |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
11 October 2010 | Termination of appointment of John Robinson as a secretary |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders |
3 November 2009 | Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009 |
3 November 2009 | Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009 |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
24 December 2008 | Director appointed sir john james michael laud robinson |
24 December 2008 | Secretary appointed sir john james michael laud robinson |
24 December 2008 | Secretary appointed sir john james michael laud robinson |
24 December 2008 | Director appointed sir john james michael laud robinson |
12 December 2008 | Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08 |
12 December 2008 | Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08 |
16 October 2008 | Return made up to 21/09/08; full list of members |
16 October 2008 | Return made up to 21/09/08; full list of members |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 |
21 September 2007 | Return made up to 21/09/07; full list of members |
21 September 2007 | Return made up to 21/09/07; full list of members |
18 January 2007 | New director appointed |
18 January 2007 | New director appointed |
18 January 2007 | Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4 |
18 January 2007 | Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4 |
14 November 2006 | New secretary appointed;new director appointed |
14 November 2006 | New secretary appointed;new director appointed |
23 October 2006 | Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06 |
23 October 2006 | Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06 |
12 October 2006 | New director appointed |
12 October 2006 | New director appointed |
25 September 2006 | Director resigned |
25 September 2006 | Secretary resigned |
25 September 2006 | Secretary resigned |
25 September 2006 | Director resigned |
21 September 2006 | Incorporation |
21 September 2006 | Incorporation |