22 August 2023 | Register(s) moved to registered office address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR | 1 page |
---|
22 August 2023 | Register inspection address has been changed from Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR | 1 page |
---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates | 3 pages |
---|
9 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | 3 pages |
---|
9 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 | 11 pages |
---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | 77 pages |
---|
9 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | 2 pages |
---|
22 February 2023 | Director's details changed for Richard Paul Russell on 3 February 2023 | 2 pages |
---|
22 August 2022 | Confirmation statement made on 21 August 2022 with updates | 4 pages |
---|
10 August 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 | 19 pages |
---|
27 July 2022 | Solvency Statement dated 28/10/21 | 1 page |
---|
27 July 2022 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
27 July 2022 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
27 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | 3 pages |
---|
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | 2 pages |
---|
27 July 2022 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | 79 pages |
---|
27 July 2022 | Solvency Statement dated 28/10/21 | 1 page |
---|
27 July 2022 | Statement of capital on 27 July 2022 | 3 pages |
---|
31 August 2021 | Confirmation statement made on 21 August 2021 with no updates | 3 pages |
---|
12 July 2021 | Resolutions - RES13 ‐ Documents/company business 25/06/2021
| 4 pages |
---|
12 July 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 | 19 pages |
---|
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | 2 pages |
---|
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | 3 pages |
---|
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | 78 pages |
---|
6 November 2020 | Resolutions - RES13 ‐ Section 177 26/10/2020
| 4 pages |
---|
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | 76 pages |
---|
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | 2 pages |
---|
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | 3 pages |
---|
5 November 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 | 19 pages |
---|
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates | 3 pages |
---|
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 | 1 page |
---|
6 September 2019 | Notification of White Newco B Limited as a person with significant control on 27 March 2019 | 2 pages |
---|
4 September 2019 | Confirmation statement made on 21 August 2019 with updates | 5 pages |
---|
4 September 2019 | Cessation of Reg Windpower Limited as a person with significant control on 27 March 2019 | 1 page |
---|
19 July 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-07-11
| 3 pages |
---|
9 April 2019 | Termination of appointment of Matthew Richard Partridge as a director on 28 March 2019 | 1 page |
---|
9 April 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 28 March 2019 | 1 page |
---|
9 April 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 | 1 page |
---|
9 April 2019 | Termination of appointment of Simon Thomas Wannop as a director on 28 March 2019 | 1 page |
---|
9 April 2019 | Termination of appointment of David Edward Crockford as a director on 28 March 2019 | 1 page |
---|
9 April 2019 | Termination of appointment of Ian Kenneth Collins as a director on 28 March 2019 | 1 page |
---|
9 April 2019 | Termination of appointment of Stephen Booth as a director on 28 March 2019 | 1 page |
---|
3 April 2019 | Appointment of Richard Paul Russell as a director on 28 March 2019 | 2 pages |
---|
3 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 3 April 2019 | 1 page |
---|
3 April 2019 | Appointment of Dominic James Hearth as a secretary on 28 March 2019 | 2 pages |
---|
3 April 2019 | Appointment of Mr Steven William Hughes as a director on 28 March 2019 | 2 pages |
---|
3 April 2019 | Appointment of Milan Dave as a director on 28 March 2019 | 2 pages |
---|
1 April 2019 | Statement of capital following an allotment of shares on 27 March 2019 | 3 pages |
---|
1 April 2019 | Director's details changed for Mr Andrew Nicholas Whalley on 12 February 2019 | 2 pages |
---|
30 August 2018 | Register(s) moved to registered inspection location Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | 1 page |
---|
30 August 2018 | Register inspection address has been changed to Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | 1 page |
---|
30 August 2018 | Current accounting period shortened from 31 August 2019 to 30 June 2019 | 1 page |
---|
22 August 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-08-22 | 19 pages |
---|