Total Documents | 102 |
---|
Total Pages | 592 |
---|
22 May 2023 | Accounts for a small 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 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
9 April 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 |
8 October 2019 | Accounts for a small company made up to 31 December 2018 |
10 April 2019 | Registered office address changed from Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
10 April 2019 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 |
21 December 2018 | Termination of appointment of Paddy O'kane as a director on 19 December 2018 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Giovanni D'andria as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Keith Mangan as a director on 19 December 2018 |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
3 October 2018 | Accounts for a small company made up to 31 December 2017 |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
11 October 2017 | Accounts for a small company made up to 31 December 2016 |
11 October 2017 | Accounts for a small company made up to 31 December 2016 |
5 September 2017 | Change of details for Sf Power Plant 1 Limited as a person with significant control on 7 July 2017 |
5 September 2017 | Appointment of Mr Keith Mangan as a director on 7 July 2017 |
5 September 2017 | Change of details for Sf Power Plant 1 Limited as a person with significant control on 7 July 2017 |
5 September 2017 | Appointment of Mr Keith Mangan as a director on 7 July 2017 |
26 July 2017 | Termination of appointment of Tse Man Kit Keith as a director on 7 July 2017 |
26 July 2017 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ on 26 July 2017 |
26 July 2017 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 7 July 2017 |
26 July 2017 | Appointment of Mr. Paddy O'kane as a director on 7 July 2017 |
26 July 2017 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 7 July 2017 |
26 July 2017 | Termination of appointment of Tse Man Kit Keith as a director on 7 July 2017 |
26 July 2017 | Appointment of Mr. Giovanni D'andria as a director on 7 July 2017 |
26 July 2017 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ on 26 July 2017 |
26 July 2017 | Appointment of Mr. Giovanni D'andria as a director on 7 July 2017 |
26 July 2017 | Appointment of Mr. Paddy O'kane as a director on 7 July 2017 |
20 July 2017 | Confirmation statement made on 2 July 2017 with updates |
20 July 2017 | Confirmation statement made on 2 July 2017 with updates |
18 April 2017 | Appointment of Tse Man Kit Keith as a director on 14 April 2017 |
18 April 2017 | Appointment of Tse Man Kit Keith as a director on 14 April 2017 |
18 April 2017 | Termination of appointment of Jing Liu Nealis as a director on 14 April 2017 |
18 April 2017 | Termination of appointment of Jing Liu Nealis as a director on 14 April 2017 |
31 January 2017 | Resolutions
|
31 January 2017 | Memorandum and Articles of Association |
31 January 2017 | Resolutions
|
31 January 2017 | Memorandum and Articles of Association |
10 January 2017 | Accounts for a small company made up to 31 December 2015 |
10 January 2017 | Accounts for a small company made up to 31 December 2015 |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 |
9 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 |
9 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 |
10 February 2016 | Appointment of Jing Liu Nealis as a director on 1 December 2015 |
10 February 2016 | Termination of appointment of Ping Xu as a director on 1 December 2015 |
10 February 2016 | Termination of appointment of Ping Xu as a director on 1 December 2015 |
10 February 2016 | Appointment of Jing Liu Nealis as a director on 1 December 2015 |
24 September 2015 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 17 August 2015 |
24 September 2015 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 17 August 2015 |
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Rulan Chen as a director on 1 June 2015 |
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Rulan Chen as a director on 1 June 2015 |
15 September 2015 | Termination of appointment of Rulan Chen as a director on 1 June 2015 |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 |
13 April 2015 | Termination of appointment of Marco Pannicke as a director on 15 January 2015 |
13 April 2015 | Appointment of Ms Rulan Chen as a director on 15 January 2015 |
13 April 2015 | Appointment of Mr Ping Xu as a director on 15 January 2015 |
13 April 2015 | Termination of appointment of Marco Pannicke as a director on 15 January 2015 |
13 April 2015 | Registered office address changed from Corporation House Corporation Road Loughor Swansea SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015 |
13 April 2015 | Appointment of Mr Ping Xu as a director on 15 January 2015 |
13 April 2015 | Appointment of Ms Rulan Chen as a director on 15 January 2015 |
13 April 2015 | Registered office address changed from , Corporation House Corporation Road, Loughor, Swansea, SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015 |
13 April 2015 | Registered office address changed from , Corporation House Corporation Road, Loughor, Swansea, SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015 |
13 March 2015 | Memorandum and Articles of Association |
13 March 2015 | Memorandum and Articles of Association |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
17 February 2014 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 17 February 2014 |
17 February 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17 February 2014 |
17 February 2014 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 17 February 2014 |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2012 | Incorporation |
2 July 2012 | Incorporation |