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

EPG Netley Solar North Limited

Documents

Total Documents88
Total Pages384

Filing History

24 May 2023Registered office address changed from 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5RE on 24 May 2023
24 May 2023Director's details changed for Charles James Robert Orr on 24 May 2023
16 May 2023Satisfaction of charge 087815340002 in full
16 May 2023Termination of appointment of Thomas Edward Rufus Kneen as a director on 16 May 2023
16 May 2023Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 30 Churchill Place London E14 5EU on 16 May 2023
16 May 2023Notification of Fuse Energy Supply Limited as a person with significant control on 16 May 2023
16 May 2023Cessation of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 16 May 2023
16 May 2023Appointment of Charles James Robert Orr as a director on 16 May 2023
15 March 2023Total exemption full accounts made up to 31 March 2022
9 January 2023Confirmation statement made on 31 October 2022 with updates
12 August 2022Micro company accounts made up to 31 October 2021
19 July 2022Previous accounting period shortened from 31 October 2022 to 31 March 2022
1 June 2022Registration of charge 087815340002, created on 30 May 2022
10 December 2021Satisfaction of charge 087815340001 in full
15 November 2021Notification of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 10 November 2021
15 November 2021Cessation of Ethical Power Ltd as a person with significant control on 10 November 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
8 June 2021Micro company accounts made up to 30 June 2020
26 May 2021Termination of appointment of Stuart William Whiteford as a director on 26 May 2021
16 February 2021Current accounting period extended from 30 June 2021 to 31 October 2021
17 December 2020Registration of charge 087815340001, created on 8 December 2020
15 December 2020Confirmation statement made on 31 October 2020 with no updates
21 April 2020Accounts for a dormant company made up to 30 June 2019
3 March 2020Termination of appointment of Mark Nicolaas Heuff as a director on 16 January 2020
13 February 2020Resolutions
  • RES13 ‐ Transfer of shares 06/02/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 December 2019Confirmation statement made on 31 October 2019 with updates
13 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
2 September 2019Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 2 September 2019
30 August 2019Termination of appointment of Andrew Nicholas Whalley as a director on 23 August 2019
30 August 2019Termination of appointment of Simon Thomas Wannop as a director on 23 August 2019
30 August 2019Cessation of Reg Holdings Limited as a person with significant control on 23 August 2019
30 August 2019Notification of Ethical Power Ltd as a person with significant control on 23 August 2019
30 August 2019Appointment of Mr Stuart William Whiteford as a director on 23 August 2019
30 August 2019Appointment of Mark Nicolaas Heuff as a director on 23 August 2019
30 August 2019Termination of appointment of Stephen Booth as a director on 23 August 2019
30 August 2019Termination of appointment of Matthew Richard Partridge as a director on 23 August 2019
30 August 2019Appointment of Thomas Edward Rufus Kneen as a director on 23 August 2019
30 August 2019Termination of appointment of David Edward Crockford as a director on 23 August 2019
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
5 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 5 April 2019
19 March 2019Accounts for a dormant company made up to 30 June 2018
7 November 2018Confirmation statement made on 31 October 2018 with no updates
12 March 2018Accounts for a dormant company made up to 30 June 2017
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
11 April 2017Accounts for a dormant company made up to 30 June 2016
11 April 2017Accounts for a dormant company made up to 30 June 2016
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
9 November 2016Confirmation statement made on 31 October 2016 with updates
9 November 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Auditor's resignation
31 October 2016Auditor's resignation
1 April 2016Full accounts made up to 30 June 2015
1 April 2016Full accounts made up to 30 June 2015
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
23 April 2015Full accounts made up to 30 June 2014
23 April 2015Full accounts made up to 30 June 2014
9 April 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014
9 April 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
30 June 2014Appointment of Mr Stephen Booth as a director
30 June 2014Appointment of Mr Stephen Booth as a director
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing