Download leads from Nexok and grow your business. Find out more

European Investments (Earlseat) Limited

Documents

Total Documents102
Total Pages602

Filing History

13 October 2023Group of companies' accounts made up to 31 December 2022
8 September 2023Confirmation statement made on 8 September 2023 with updates
17 May 2023Cessation of European Investments Solar Holdings Limited as a person with significant control on 31 March 2023
17 May 2023Notification of The Renewables Infrastructure Group (Uk) Investments Limited as a person with significant control on 31 March 2023
27 January 2023Appointment of Melissa Clare Venetia Charlton as a director on 25 January 2023
14 November 2022Change of details for European Investments Solar Holdings Limited as a person with significant control on 15 July 2020
7 October 2022Group of companies' accounts made up to 31 December 2021
22 September 2022Confirmation statement made on 8 September 2022 with no updates
4 March 2022Termination of appointment of Jennifer Gascoigne as a director on 2 March 2022
9 September 2021Confirmation statement made on 8 September 2021 with no updates
21 June 2021Group of companies' accounts made up to 31 December 2020
3 February 2021Second filing for the appointment of Mr Jeremy Hugh Bass as a director
3 February 2021Second filing for the appointment of Mrs Jennifer Gascoigne as a director
2 February 2021Director's details changed for Mr Jeremy Hugh Bass on 28 January 2021
2 February 2021Director's details changed for Mrs Jennifer Gascoigne on 28 January 2021
29 January 2021Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
29 January 2021Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/03/2021 under section 1088 of the Companies Act 2006
29 January 2021Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
29 January 2021Appointment of Stuart Patrick Lunn as a director on 28 January 2021
29 January 2021Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
29 January 2021Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021
29 January 2021Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021
9 September 2020Confirmation statement made on 8 September 2020 with updates
18 June 2020Group of companies' accounts made up to 31 December 2019
17 February 2020Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020
23 December 2019Appointment of Peter Douglas Stuart as a director on 19 December 2019
23 December 2019Appointment of Milan Dave as a director on 19 December 2019
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
25 September 2019Solvency Statement dated 16/09/19
25 September 2019Statement by Directors
25 September 2019Statement of capital on 25 September 2019
  • GBP 100
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 September 2019Confirmation statement made on 8 September 2019 with updates
25 July 2019Group of companies' accounts made up to 31 December 2018
22 November 2018Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018
22 November 2018Appointment of Mr Mitesh Patel as a director on 22 November 2018
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018
18 September 2018Confirmation statement made on 8 September 2018 with updates
28 August 2018Group of companies' accounts made up to 31 December 2017
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018
6 October 2017Group of companies' accounts made up to 31 December 2016
6 October 2017Group of companies' accounts made up to 31 December 2016
14 September 2017Confirmation statement made on 8 September 2017 with updates
14 September 2017Confirmation statement made on 8 September 2017 with updates
22 September 2016Confirmation statement made on 8 September 2016 with updates
22 September 2016Confirmation statement made on 8 September 2016 with updates
21 August 2016Group of companies' accounts made up to 31 December 2015
21 August 2016Group of companies' accounts made up to 31 December 2015
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
24 December 2015Appointment of Mr Russell Alan Farnhill as a director on 30 November 2015
24 December 2015Appointment of Mr Russell Alan Farnhill as a director on 30 November 2015
4 November 2015Group of companies' accounts made up to 31 December 2014
4 November 2015Group of companies' accounts made up to 31 December 2014
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,176,855
2 November 2015Secretary's details changed for Dominic James Hearth on 8 September 2015
2 November 2015Secretary's details changed for Dominic James Hearth on 8 September 2015
2 November 2015Secretary's details changed for Dominic James Hearth on 8 September 2015
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,176,855
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,176,855
19 September 2015Compulsory strike-off action has been discontinued
19 September 2015Compulsory strike-off action has been discontinued
8 September 2015First Gazette notice for compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
9 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 3,176,855
9 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 3,176,855
9 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 3,176,855
19 March 2015Termination of appointment of Alison Wyllie as a secretary on 6 January 2015
19 March 2015Termination of appointment of Alison Wyllie as a secretary on 6 January 2015
19 March 2015Termination of appointment of Alison Wyllie as a secretary on 6 January 2015
26 January 2015Second filing of AP01 previously delivered to Companies House
26 January 2015Second filing of AP01 previously delivered to Companies House
26 January 2015Second filing of AP01 previously delivered to Companies House
26 January 2015Second filing of AP01 previously delivered to Companies House
23 January 2015Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 23 January 2015
23 January 2015Appointment of Dominic James Hearth as a secretary on 9 January 2015
23 January 2015Appointment of Dominic James Hearth as a secretary on 9 January 2015
23 January 2015Appointment of Dominic James Hearth as a secretary on 9 January 2015
23 January 2015Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 23 January 2015
9 December 2014Termination of appointment of Jonathan Mark Entract as a director on 14 November 2014
9 December 2014Termination of appointment of Mark Christopher Wayment as a director on 14 November 2014
9 December 2014Termination of appointment of Mark Christopher Wayment as a director on 14 November 2014
9 December 2014Termination of appointment of Giulio Bellizia as a director on 14 November 2014
9 December 2014Termination of appointment of Giulio Bellizia as a director on 14 November 2014
9 December 2014Termination of appointment of Jonathan Mark Entract as a director on 14 November 2014
8 December 2014Appointment of Richard Paul Russell as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26TH January 2015
8 December 2014Appointment of Richard Paul Russell as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26TH January 2015
8 December 2014Appointment of Mr Steven William Hughes as a director on 17 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26TH January 2015
8 December 2014Appointment of Mr Steven William Hughes as a director on 17 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26TH January 2015
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000,000
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000,000
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000,000
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,500,000
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,500,000
27 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2,000,000
27 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2,000,000
15 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 500,100
15 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 500,100
16 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014
16 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing