MARGATE PV LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-03-01. Officer name: Mr Matthew James Yard. 2024-03-06 View Report
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Officers. Change date: 2023-10-19. Officer name: Mr Matthew James Yard. 2023-10-19 View Report
Officers. Termination date: 2023-08-31. Officer name: Lee Shamai Moscovitch. 2023-09-14 View Report
Accounts. Accounts type small. 2023-09-01 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Change date: 2023-01-01. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Officers. Officer name: Mr Matthew James Yard. Appointment date: 2022-08-15. 2022-08-22 View Report
Officers. Officer name: Karin Stephanie Kaiser. Termination date: 2022-08-15. 2022-08-18 View Report
Accounts. Accounts type small. 2022-07-06 View Report
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Change date: 2022-06-30. 2022-07-01 View Report
Officers. Change date: 2022-04-08. Officer name: Mr Ralph Simon Fleetwood Nash. 2022-04-25 View Report
Address. Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England. Change date: 2022-03-15. New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Officers. Appointment date: 2021-08-23. Officer name: Mr Michael Liow Ha Kow. 2021-09-06 View Report
Officers. Termination date: 2021-08-23. Officer name: Michael Liow Ha Kow. 2021-09-06 View Report
Accounts. Accounts type small. 2021-07-29 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Change date: 2021-04-25. 2021-05-26 View Report
Officers. Officer name: Mrs Karin Stephanie Kaiser. Change date: 2020-12-21. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Incorporation. Memorandum articles. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Officers. Change date: 2020-10-02. Officer name: Mr Lee Shamai Moscovitch. 2020-10-05 View Report
Officers. Change date: 2020-09-24. Officer name: Mr James Christopher Louca. 2020-09-25 View Report
Accounts. Accounts type small. 2020-06-24 View Report
Officers. Officer name: James Christopher Louca. 2020-06-09 View Report
Officers. Officer name: Mr James Christopher Louca. Change date: 2020-06-01. 2020-06-02 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr James Louca. 2020-02-03 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Appointment date: 2019-12-20. 2020-02-03 View Report
Officers. Officer name: Miss Karin Stephanie Kaiser. Change date: 2019-11-25. 2019-11-25 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Officers. Officer name: Mr Lee Shamai Moscovitch. Change date: 2019-10-03. 2019-10-09 View Report
Accounts. Accounts type small. 2019-09-26 View Report
Officers. Appointment date: 2019-06-11. Officer name: Mr Michael Liow Ha Kow. 2019-06-14 View Report
Officers. Termination date: 2019-06-11. Officer name: Claire Sabrina Taylor. 2019-06-14 View Report
Officers. Officer name: Miss Karin Stephanie Kaiser. Change date: 2019-01-30. 2019-02-18 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Notification date: 2018-05-16. 2018-10-29 View Report
Persons with significant control. Cessation date: 2018-05-16. Psc name: Greencoat Pv 8 Limited. 2018-10-29 View Report
Address. Change date: 2018-10-29. New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Old address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England. 2018-10-29 View Report
Accounts. Accounts type small. 2018-08-22 View Report
Persons with significant control. Psc name: Greencoat Pv 8 Limited. Notification date: 2017-04-07. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Persons with significant control. Cessation date: 2017-04-07. Psc name: Spd2 Ltd. 2017-10-18 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Officers. Change date: 2017-09-29. Officer name: Ms Claire Taylor. 2017-09-29 View Report
Officers. Change date: 2017-09-29. Officer name: Miss Karin Stephanie Kaiser. 2017-09-29 View Report
Accounts. Change account reference date company previous shortened. 2017-03-17 View Report
Address. New address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU. Old address: C/O Caledon Capital Partners Llp 7 Old Park Lane London. Change date: 2017-03-14. 2017-03-14 View Report