Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-21 |
View Report |
Officers. Officer name: Penelope Anne Sainsbury. Termination date: 2023-12-21. |
2023-12-21 |
View Report |
Officers. Officer name: Lucinda Estelle Shead. Termination date: 2023-12-18. |
2023-12-21 |
View Report |
Officers. Termination date: 2023-12-18. Officer name: Andrew Peter Robbins. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-22 |
View Report |
Address. New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. |
2023-11-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-08-15 |
View Report |
Insolvency. Description: Solvency Statement dated 09/08/23. |
2023-08-15 |
View Report |
Resolution. Description: Resolutions. |
2023-08-15 |
View Report |
Officers. Termination date: 2023-05-23. Officer name: Thomas Michel. |
2023-05-24 |
View Report |
Officers. Termination date: 2023-05-23. Officer name: Richard Karl Mauchle. |
2023-05-23 |
View Report |
Persons with significant control. Change date: 2023-03-01. Psc name: Rwe Renewables Uk Limited. |
2023-03-16 |
View Report |
Address. Change date: 2023-03-01. New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Old address: Greenwood House Westwood Way, Westwood Business Park Coventry CV4 8PB England. |
2023-03-01 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Officers. Officer name: Mr John Mckenzie. Appointment date: 2022-11-24. |
2022-11-24 |
View Report |
Officers. Officer name: Adrian Joseph Chatterton. Termination date: 2022-11-23. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Officers. Appointment date: 2022-09-28. Officer name: Mr Richard Karl Mauchle. |
2022-10-03 |
View Report |
Officers. Termination date: 2022-09-20. Officer name: Christian Richard Kurt Schrimpf. |
2022-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Incorporation. Memorandum articles. |
2021-09-16 |
View Report |
Resolution. Description: Resolutions. |
2021-09-16 |
View Report |
Persons with significant control. Psc name: Rwe Renewables Uk Limited. Change date: 2021-06-29. |
2021-09-09 |
View Report |
Persons with significant control. Change date: 2021-04-01. Psc name: Rwe Renewables Uk Limited. |
2021-09-07 |
View Report |
Persons with significant control. Psc name: Rwe Renewables Uk Limited. Change date: 2021-06-29. |
2021-09-06 |
View Report |
Persons with significant control. Notification date: 2021-01-29. Psc name: Rwe Renewables Uk Limited. |
2021-09-06 |
View Report |
Persons with significant control. Cessation date: 2021-01-29. Psc name: Rwe Renewables International Participations B.V.. |
2021-09-06 |
View Report |
Persons with significant control. Psc name: E.on Uk Plc. Cessation date: 2021-06-29. |
2021-09-06 |
View Report |
Address. New address: Trigonos Building Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB. Old address: Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB England. |
2021-07-16 |
View Report |
Address. New address: Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB. |
2021-07-14 |
View Report |
Accounts. Accounts type full. |
2021-06-09 |
View Report |
Officers. Appointment date: 2021-04-01. Officer name: Mrs Penelope Anne Sainsbury. |
2021-04-15 |
View Report |
Officers. Appointment date: 2021-04-01. Officer name: Mr Andrew Peter Robbins. |
2021-04-12 |
View Report |
Officers. Appointment date: 2021-04-01. Officer name: Mr Christian Richard Kurt Schrimpf. |
2021-04-12 |
View Report |
Officers. Officer name: Dr Thomas Michel. Appointment date: 2021-04-01. |
2021-04-12 |
View Report |
Officers. Officer name: Alan Richard Bevan. Termination date: 2021-04-01. |
2021-04-09 |
View Report |
Officers. Termination date: 2021-04-01. Officer name: Darren James Banting. |
2021-04-09 |
View Report |
Officers. Change date: 2020-07-01. Officer name: Mr Adrian Joseph Chatterton. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-07 |
View Report |
Officers. Appointment date: 2020-09-14. Officer name: Mrs Lucinda Estelle Shead. |
2020-09-15 |
View Report |
Officers. Officer name: Jutta Maria Hildegard Dissen. Termination date: 2020-09-14. |
2020-09-15 |
View Report |
Address. New address: Greenwood House Westwood Way, Westwood Business Park Coventry CV4 8PB. Change date: 2020-09-10. Old address: , Westwood Way Westwood Business Park, Coventry, CV4 8LG, United Kingdom. |
2020-09-10 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Jason Anthony Keene. |
2020-07-01 |
View Report |
Persons with significant control. Psc name: E.on Uk Plc. Change date: 2019-09-30. |
2020-07-01 |
View Report |
Capital. Capital allotment shares. |
2019-12-18 |
View Report |
Officers. Officer name: Mr Jason Anthony Keene. Appointment date: 2019-10-01. |
2019-11-05 |
View Report |
Persons with significant control. Psc name: Rwe Renewables International Participations B.V.. Notification date: 2019-09-30. |
2019-11-04 |
View Report |
Persons with significant control. Change date: 2019-09-30. Psc name: E.on Uk Plc. |
2019-11-04 |
View Report |
Address. New address: Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB. |
2019-11-01 |
View Report |