London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 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, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Robert Damon De Laszlo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Thomas Wayne Rathjen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ |
Director Name | Mr John Hargadine Glasgow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2013) |
Role | Energy Investor |
Country of Residence | England |
Correspondence Address | 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ |
Director Name | Mr Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2015) |
Role | Consultant/Director |
Country of Residence | England |
Correspondence Address | Achadhluachraich Invergarry Invergarry Invernesshire PH35 4HR Scotland |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Simon John Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon Robert Tonge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2017) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Matthew James Williams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Ms Natalia Paraskevopoulou |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(6 years, 4 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 |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 20 other UK companies use this postal address |
10k at £1 | Beinneun Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£277,388 |
Cash | £146,917 |
Current Liabilities | £3,460,045 |
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 | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
26 November 2015 | Delivered on: 2 December 2015 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: T/No INV34728 & INV34730. Outstanding |
---|---|
8 June 2015 | Delivered on: 11 June 2015 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: T/N INV34728. Outstanding |
2 June 2015 | Delivered on: 2 June 2015 Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2013 | Delivered on: 4 February 2013 Satisfied on: 5 June 2015 Persons entitled: Ridge Wind Holdings Sarl (The Chargee) Classification: Debenture Secured details: All monies due or to become due from blue energy ridgewind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2011 | Delivered on: 20 December 2011 Satisfied on: 15 April 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re beinneun wind farm LTD current account a/c no 33323854. Fully Satisfied |
28 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages) |
---|---|
28 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
28 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
28 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (20 pages) |
22 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 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) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
20 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
20 August 2021 | Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor 33 Holborn London EC1N 2HT (1 page) |
20 April 2021 | Full accounts made up to 30 June 2020 (26 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 June 2019 (24 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 7 May 2019
|
23 August 2019 | Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
23 August 2019 | Cessation of Beinneun Holdings Limited as a person with significant control on 8 May 2019 (1 page) |
9 May 2019 | Satisfaction of charge 076613720006 in full (4 pages) |
9 May 2019 | Satisfaction of charge 076613720004 in full (4 pages) |
9 May 2019 | Satisfaction of charge 076613720003 in full (4 pages) |
9 May 2019 | Satisfaction of charge 076613720005 in full (4 pages) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
18 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
26 June 2018 | Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page) |
7 June 2018 | Resolutions
|
21 May 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
27 October 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 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) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
31 August 2017 | Change of details for Beinneun Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Change of details for Beinneun Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Simon Robert Tonge as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Matthew James Williams as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Matthew James Williams as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon Robert Tonge as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
13 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
12 May 2016 | Appointment of Simon Robert Tonge as a director on 20 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Matthew James Williams as a director on 20 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Matthew James Williams as a director on 20 April 2016 (3 pages) |
12 May 2016 | Appointment of Simon Robert Tonge as a director on 20 April 2016 (3 pages) |
2 December 2015 | Registration of charge 076613720006, created on 26 November 2015 (14 pages) |
2 December 2015 | Registration of charge 076613720006, created on 26 November 2015 (14 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 June 2015 | Registration of charge 076613720005, created on 8 June 2015 (13 pages) |
11 June 2015 | Registration of charge 076613720005, created on 8 June 2015 (13 pages) |
11 June 2015 | Registration of charge 076613720005, created on 8 June 2015 (13 pages) |
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
2 June 2015 | Registration of charge 076613720004, created on 2 June 2015 (36 pages) |
2 June 2015 | Registration of charge 076613720003, created on 1 June 2015 (16 pages) |
2 June 2015 | Registration of charge 076613720003, created on 1 June 2015 (16 pages) |
2 June 2015 | Registration of charge 076613720004, created on 2 June 2015 (36 pages) |
2 June 2015 | Registration of charge 076613720004, created on 2 June 2015 (36 pages) |
2 June 2015 | Registration of charge 076613720003, created on 1 June 2015 (16 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Termination of appointment of Michael George Dawson as a director on 12 May 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Termination of appointment of Michael George Dawson as a director on 12 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Michael George Dawson as a director on 12 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Michael George Dawson as a director on 12 May 2015 (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (2 pages) |
15 April 2015 | Satisfaction of charge 1 in full (2 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 15 May 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Termination of appointment of Robert Laszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Termination of appointment of Robert Laszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of John Glasgow as a director (2 pages) |
13 February 2013 | Memorandum and Articles of Association (10 pages) |
13 February 2013 | Termination of appointment of John Glasgow as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Termination of appointment of Thomas Rathjen as a secretary (2 pages) |
13 February 2013 | Memorandum and Articles of Association (10 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Appointment of Mr Michael George Dawson as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael George Dawson as a director (2 pages) |
9 August 2012 | Appointment of Mr John Hargadine Glasgow as a director (2 pages) |
9 August 2012 | Appointment of Mr John Hargadine Glasgow as a director (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages) |
15 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages) |
27 July 2011 | Appointment of Thomas Wayne Rathjen as a secretary (3 pages) |
27 July 2011 | Appointment of Thomas Wayne Rathjen as a secretary (3 pages) |
29 June 2011 | Appointment of Thomas Scott Murley as a director (3 pages) |
29 June 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
29 June 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
29 June 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
29 June 2011 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
29 June 2011 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
29 June 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Appointment of Thomas Scott Murley as a director (3 pages) |
29 June 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|