Total Documents | 100 |
---|
Total Pages | 565 |
---|
6 June 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates |
27 July 2022 | Accounts for a small company made up to 31 December 2021 |
29 April 2022 | Confirmation statement made on 13 March 2022 with no updates |
8 July 2021 | Accounts for a small company made up to 31 December 2020 |
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates |
15 December 2020 | Accounts for a small company made up to 31 December 2019 |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
4 November 2019 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 |
4 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 |
11 July 2019 | Accounts for a small company made up to 31 December 2018 |
24 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates |
5 February 2019 | Accounts for a small company made up to 30 April 2018 |
28 June 2018 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018 |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates |
16 May 2018 | Termination of appointment of Paul Mccartie as a director on 4 May 2018 |
16 May 2018 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018 |
16 May 2018 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018 |
16 May 2018 | Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018 |
16 May 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018 |
16 May 2018 | Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018 |
16 May 2018 | Termination of appointment of Kareen Boutonnat as a director on 4 May 2018 |
16 May 2018 | Termination of appointment of Ian David Hardie as a director on 4 May 2018 |
4 May 2018 | Satisfaction of charge 090345250001 in full |
4 May 2018 | Satisfaction of charge 090345250002 in full |
12 February 2018 | Current accounting period extended from 1 December 2017 to 30 April 2018 |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
21 August 2017 | Registration of charge 090345250002, created on 1 August 2017 |
21 August 2017 | Registration of charge 090345250001, created on 1 August 2017 |
21 August 2017 | Registration of charge 090345250001, created on 1 August 2017 |
21 August 2017 | Registration of charge 090345250002, created on 1 August 2017 |
9 August 2017 | Appointment of Mr Ian David Hardie as a director on 1 August 2017 |
9 August 2017 | Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017 |
9 August 2017 | Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017 |
9 August 2017 | Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017 |
9 August 2017 | Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017 |
9 August 2017 | Termination of appointment of Paul James Smith as a director on 1 August 2017 |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017 |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017 |
9 August 2017 | Appointment of Paul Mccartie as a director on 1 August 2017 |
9 August 2017 | Termination of appointment of Paul James Smith as a director on 1 August 2017 |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 9 August 2017 |
9 August 2017 | Appointment of Paul Mccartie as a director on 1 August 2017 |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 9 August 2017 |
9 August 2017 | Appointment of Ms Kareen Boutonnat as a director on 1 August 2017 |
9 August 2017 | Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017 |
9 August 2017 | Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017 |
9 August 2017 | Appointment of Ms Kareen Boutonnat as a director on 1 August 2017 |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017 |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017 |
9 August 2017 | Appointment of Mr Ian David Hardie as a director on 1 August 2017 |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 25 July 2017 |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 25 July 2017 |
18 July 2017 | Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017 |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 18 July 2017 |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017 |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017 |
18 July 2017 | Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017 |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates |
5 April 2017 | Total exemption full accounts made up to 1 December 2016 |
5 April 2017 | Total exemption full accounts made up to 1 December 2016 |
27 March 2017 | Previous accounting period shortened from 31 May 2017 to 1 December 2016 |
27 March 2017 | Previous accounting period shortened from 31 May 2017 to 1 December 2016 |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
9 December 2016 | Appointment of Mr Paul James Smith as a director on 8 December 2016 |
9 December 2016 | Appointment of Mr Paul James Smith as a director on 8 December 2016 |
8 December 2016 | Termination of appointment of Robert Charles Denman as a director on 2 December 2016 |
8 December 2016 | Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 |
8 December 2016 | Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 |
8 December 2016 | Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 |
8 December 2016 | Termination of appointment of Roy Melville Amner as a director on 2 December 2016 |
8 December 2016 | Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016 |
8 December 2016 | Termination of appointment of Robert Charles Denman as a director on 2 December 2016 |
8 December 2016 | Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 |
8 December 2016 | Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016 |
8 December 2016 | Termination of appointment of Roy Melville Amner as a director on 2 December 2016 |
30 September 2016 | Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016 |
30 September 2016 | Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016 |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
22 September 2015 | Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 December 2014 | Company name changed tgc solar beige LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed tgc solar beige LTD\certificate issued on 16/12/14
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|