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

North Tenement Solar Limited

Documents

Total Documents87
Total Pages439

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019
26 March 2020Confirmation statement made on 14 March 2020 with no updates
4 November 2019Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019
4 November 2019Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019
8 July 2019Accounts for a small company made up to 31 December 2018
24 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018
14 March 2019Confirmation statement made on 13 March 2019 with no updates
14 March 2019Confirmation statement made on 14 March 2019 with no updates
5 February 2019Accounts for a small company made up to 30 April 2018
8 November 2018Confirmation statement made on 23 October 2018 with updates
28 June 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018
16 May 2018Termination of appointment of Paul Mccartie as a director on 4 May 2018
16 May 2018Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018
16 May 2018Registered 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 2018Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018
16 May 2018Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018
16 May 2018Termination of appointment of Ian David Hardie as a director on 4 May 2018
16 May 2018Termination of appointment of Kareen Boutonnat as a director on 4 May 2018
16 May 2018Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018
4 May 2018Satisfaction of charge 098399470002 in full
4 May 2018Satisfaction of charge 098399470001 in full
16 February 2018Current accounting period extended from 28 December 2017 to 30 April 2018
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 November 2017Confirmation statement made on 23 October 2017 with updates
7 November 2017Confirmation statement made on 23 October 2017 with updates
25 October 2017Appointment of Ms Kareen Boutonnat as a director on 16 October 2017
25 October 2017Termination of appointment of Paul James Smith as a director on 16 October 2017
25 October 2017Appointment of Ms Kareen Boutonnat as a director on 16 October 2017
25 October 2017Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017
25 October 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 25 October 2017
25 October 2017Appointment of Sir Paul Mccartie as a director on 16 October 2017
25 October 2017Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017
25 October 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 25 October 2017
25 October 2017Appointment of Sir Paul Mccartie as a director on 16 October 2017
25 October 2017Termination of appointment of Paul James Smith as a director on 16 October 2017
25 October 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 16 October 2017
25 October 2017Appointment of Mr Ian David Hardie as a director on 16 October 2017
25 October 2017Appointment of Mr Ian David Hardie as a director on 16 October 2017
25 October 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 16 October 2017
25 October 2017Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017
25 October 2017Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017
17 October 2017Registration of charge 098399470002, created on 16 October 2017
17 October 2017Registration of charge 098399470001, created on 16 October 2017
17 October 2017Registration of charge 098399470001, created on 16 October 2017
17 October 2017Registration of charge 098399470002, created on 16 October 2017
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 4 August 2017
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 4 August 2017
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
23 July 2017Total exemption small company accounts made up to 28 December 2016
23 July 2017Total exemption small company accounts made up to 28 December 2016
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017
18 July 2017Notification of Metka Industrial - Construction S.A. as a person with significant control on 18 July 2017
18 July 2017Notification of Metka Industrial - Construction S.A. as a person with significant control on 3 January 2017
12 April 2017Previous accounting period shortened from 31 December 2016 to 28 December 2016
12 April 2017Previous accounting period shortened from 31 December 2016 to 28 December 2016
24 January 2017Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017
24 January 2017Appointment of Mr Paul James Smith as a director on 3 January 2017
24 January 2017Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017
24 January 2017Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017
24 January 2017Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017
24 January 2017Appointment of Mr Paul James Smith as a director on 3 January 2017
24 January 2017Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017
24 January 2017Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017
1 November 2016Confirmation statement made on 23 October 2016 with updates
1 November 2016Confirmation statement made on 23 October 2016 with updates
17 October 2016Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016
17 October 2016Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016
17 October 2016Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016
17 October 2016Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016
27 June 2016Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016
27 June 2016Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016
30 October 2015Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015
30 October 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016
30 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015
30 October 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015
30 October 2015Termination of appointment of Huntsmoor Limited as a director on 28 October 2015
30 October 2015Termination of appointment of Richard Michael Bursby as a director on 28 October 2015
30 October 2015Termination of appointment of Richard Michael Bursby as a director on 28 October 2015
30 October 2015Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015
30 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015
30 October 2015Termination of appointment of Huntsmoor Limited as a director on 28 October 2015
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing