MA |
Memorandum and Articles of Association
filed on: 2nd, March 2024
|
incorporation |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on Monday 26th February 2024
filed on: 26th, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2024
filed on: 26th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2024
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 13th, April 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 13th February 2023.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on Tuesday 14th February 2023
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th November 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2022.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Toucan Energy 1 Long Lane London SE1 4PG on Friday 10th June 2022
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 16th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on Friday 25th March 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on Friday 9th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE on Friday 16th October 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 25th July 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(25 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st July 2015
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 25th, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from C/O Quintas Energy (Uk) Ltd 16 Hanover Square London W1S 1HT to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on Friday 26th June 2015
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st August 2014 to Wednesday 31st December 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
On Friday 19th December 2014 - new secretary appointed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR to C/O Quintas Energy (Uk) Ltd 16 Hanover Square London W1S 1HT on Thursday 8th January 2015
filed on: 8th, January 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed yew tree solar LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
|
capital |
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th October 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ Wales to Luminous House 300 South Row Central Milton Keynes MK9 2FR on Monday 6th October 2014
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th August 2014
filed on: 13th, August 2014
|
resolution |
|
CERTNM |
Company name changed camborne energy (1) LIMITEDcertificate issued on 13/08/14
filed on: 13th, August 2014
|
change of name |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th April 2014
filed on: 22nd, April 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2013
|
incorporation |
|