Capital. Capital allotment shares. |
2023-12-22 |
View Report |
Officers. Appointment date: 2023-11-10. Officer name: Mr Fabrizio Tortora. |
2023-11-22 |
View Report |
Officers. Termination date: 2023-11-10. Officer name: James Alexander Richard Munro. |
2023-11-22 |
View Report |
Persons with significant control. Psc name: Falck Renewables Wind Limited. Change date: 2022-11-29. |
2023-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-17 |
View Report |
Capital. Capital allotment shares. |
2023-09-29 |
View Report |
Accounts. Accounts type small. |
2023-09-06 |
View Report |
Capital. Capital allotment shares. |
2023-07-11 |
View Report |
Capital. Capital allotment shares. |
2023-04-20 |
View Report |
Officers. Officer name: William Scott Gilbert. Termination date: 2023-03-23. |
2023-04-03 |
View Report |
Officers. Officer name: Mr James Alexander Richard Munro. Appointment date: 2023-03-23. |
2023-04-03 |
View Report |
Capital. Capital allotment shares. |
2023-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-13 |
View Report |
Address. New address: Tlt Llp 1 Redcliff Street Bristol BS1 6TP. Old address: Tlt Llp Redcliff Street Bristol BS1 6TP England. |
2022-10-07 |
View Report |
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. |
2022-10-07 |
View Report |
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. |
2022-10-07 |
View Report |
Address. New address: Tlt Llp Redcliff Street Bristol BS1 6TP. |
2022-10-07 |
View Report |
Capital. Capital allotment shares. |
2022-09-29 |
View Report |
Address. Change date: 2022-09-26. New address: Third Floor 10 Lower Grosvenor Place London SW1W 0EN. Old address: 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom. |
2022-09-26 |
View Report |
Accounts. Accounts type full. |
2022-08-31 |
View Report |
Capital. Capital allotment shares. |
2022-06-28 |
View Report |
Capital. Capital allotment shares. |
2022-06-28 |
View Report |
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2021-12-31. |
2022-05-03 |
View Report |
Capital. Capital allotment shares. |
2022-03-10 |
View Report |
Capital. Capital allotment shares. |
2021-10-26 |
View Report |
Capital. Capital allotment shares. |
2021-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type full. |
2021-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Capital. Capital allotment shares. |
2021-01-11 |
View Report |
Persons with significant control. Cessation date: 2020-11-25. Psc name: Reg Damery Developers Limited. |
2020-12-02 |
View Report |
Persons with significant control. Psc name: Falck Renewables Wind Limited. Change date: 2020-11-25. |
2020-12-02 |
View Report |
Capital. Capital allotment shares. |
2020-12-02 |
View Report |
Resolution. Description: Resolutions. |
2020-12-01 |
View Report |
Capital. Date: 2020-11-25. |
2020-12-01 |
View Report |
Incorporation. Memorandum articles. |
2020-12-01 |
View Report |
Officers. Termination date: 2020-11-09. Officer name: Richard Stewart Dibley. |
2020-11-30 |
View Report |
Officers. Officer name: Mr William Scott Gilbert. Appointment date: 2020-11-09. |
2020-11-30 |
View Report |
Capital. Capital allotment shares. |
2020-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-02 |
View Report |
Officers. Appointment date: 2019-10-10. Officer name: Mr Saurabh Nitishchandra Shah. |
2019-10-30 |
View Report |
Officers. Officer name: Mr Richard Stewart Dibley. Appointment date: 2019-10-10. |
2019-10-30 |
View Report |
Resolution. Description: Resolutions. |
2019-10-26 |
View Report |
Officers. Appointment date: 2019-10-10. Officer name: Tmf Corporate Administration Services Limited. |
2019-10-16 |
View Report |
Persons with significant control. Psc name: Falck Renewables Wind Limited. Notification date: 2019-10-10. |
2019-10-14 |
View Report |
Persons with significant control. Change date: 2019-10-10. Psc name: Reg Damery Developers Limited. |
2019-10-14 |
View Report |
Capital. Capital allotment shares. |
2019-10-14 |
View Report |
Accounts. Change account reference date company current extended. |
2019-10-14 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-23 |
View Report |