London
EC1N 2HT
Director Name | Mr Harry Peter Manisty |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Malcolm Quentin Cosh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ |
Director Name | Mr Robert Charles Denman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Spevack |
---|---|
Status | Resigned |
Appointed | 28 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Jonathan Filbey |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Riding Redlane Oxted RH8 0RT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE |
Director Name | Ms Katrina Anne Shenton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Sarah Mary Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Filippo Malvezzi Campeggi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr David Hastings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 September 2015) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | constantinegroup.com |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Greenco Services 2 LTD 83.33% Ordinary |
---|---|
20 at £0.01 | Lightsource Renewable Energy LTD 16.67% Deferred |
Year | 2014 |
---|---|
Net Worth | -£669,086 |
Cash | £500,753 |
Current Liabilities | £319,764 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee Classification: A registered charge Particulars: Land at marley thatch farm, south brent - title no.: DN628297. Outstanding |
---|---|
22 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2013 | Delivered on: 5 December 2013 Satisfied on: 10 September 2015 Persons entitled: Nibc Bank N.V. Classification: A registered charge Particulars: Land at t/no DN628297. Fully Satisfied |
5 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page) |
29 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages) |
29 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
11 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
11 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
11 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages) |
11 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
23 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
24 November 2021 | Director's details changed for Harry Peter Manisty on 5 November 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 January 2021 | Termination of appointment of David Hastings as a director on 15 January 2021 (1 page) |
24 January 2021 | Termination of appointment of Christopher Peter Gaydon as a director on 15 January 2021 (1 page) |
24 January 2021 | Appointment of Harry Peter Manisty as a director on 15 January 2021 (2 pages) |
24 January 2021 | Termination of appointment of Paul Stephen Latham as a director on 15 January 2021 (1 page) |
24 January 2021 | Appointment of Mrs Laura Gemma Halstead as a director on 15 January 2021 (2 pages) |
2 November 2020 | Accounts for a small company made up to 30 June 2020 (18 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge 075161670002 in full (4 pages) |
21 November 2019 | Termination of appointment of Sarah Mary Grant as a director on 20 November 2019 (1 page) |
18 November 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
18 April 2019 | Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
3 January 2019 | Appointment of Mr David Hastings as a director on 21 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Filippo Malvezzi Campeggi as a director on 21 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
29 October 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
28 August 2018 | Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages) |
13 August 2018 | Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Christopher Gaydon as a director on 6 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Katrina Anne Shenton as a director on 6 August 2018 (1 page) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
12 April 2017 | Satisfaction of charge 075161670003 in full (4 pages) |
12 April 2017 | Satisfaction of charge 075161670003 in full (4 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
3 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
10 January 2017 | Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages) |
10 January 2017 | Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
20 June 2016 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Jonathan Charles Nigel Digges on 15 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Jonathan Charles Nigel Digges on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 November 2015 | Registration of charge 075161670003, created on 22 October 2015 (18 pages) |
3 November 2015 | Registration of charge 075161670003, created on 22 October 2015 (18 pages) |
30 October 2015 | Registration of charge 075161670002, created on 22 October 2015 (42 pages) |
30 October 2015 | Registration of charge 075161670002, created on 22 October 2015 (42 pages) |
19 October 2015 | Consolidation and sub-division of shares on 17 September 2015 (5 pages) |
19 October 2015 | Consolidation and sub-division of shares on 17 September 2015 (5 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
16 September 2015 | Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page) |
16 September 2015 | Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages) |
10 September 2015 | Satisfaction of charge 075161670001 in full (1 page) |
10 September 2015 | Satisfaction of charge 075161670001 in full (1 page) |
8 September 2015 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
28 July 2015 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page) |
21 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
24 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Jonathan Filbey as a director on 19 June 2015 (2 pages) |
23 June 2015 | Appointment of Jonathan Filbey as a director on 19 June 2015 (2 pages) |
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 January 2015 | Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
22 October 2014 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages) |
22 October 2014 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page) |
22 October 2014 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages) |
22 October 2014 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
18 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
18 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
18 December 2013 | Sub-division of shares on 7 November 2013 (5 pages) |
5 December 2013 | Registration of charge 075161670001 (38 pages) |
5 December 2013 | Registration of charge 075161670001 (38 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
26 November 2013 | Resolutions
|
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
6 November 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
6 November 2012 | Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Robert Denman as a director (1 page) |
6 November 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Benjamin Cosh as a director (1 page) |
6 November 2012 | Appointment of Nicholas Boyle as a director on 28 September 2012
|
6 November 2012 | Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Benjamin Cosh as a director (1 page) |
6 November 2012 | Appointment of Nicholas Boyle as a director on 28 September 2012
|
6 November 2012 | Termination of appointment of Robert Denman as a director (1 page) |
6 November 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
1 October 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
29 June 2012 | Company name changed tgc solar 82 LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Company name changed tgc solar 82 LIMITED\certificate issued on 29/06/12
|
19 March 2012 | Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages) |
19 March 2012 | Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages) |
19 March 2012 | Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 (2 pages) |
19 March 2012 | Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages) |
19 March 2012 | Director's details changed for Robert Charles Denman on 1 November 2011 (2 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|