(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: Monday 1st August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from 110 Bishopsgate Floor 15 London EC2N 4AY United Kingdom to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on Tuesday 15th December 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(29 pages)
|
(CH01) On Wednesday 2nd September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd September 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 Floor 15 Bishopsgate London EC2N 4AY to 110 Bishopsgate Floor 15 London EC2N 4AY on Thursday 6th February 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: Thursday 15th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th April 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 13th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(22 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1610000.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
(AD01) Registered office address changed from C/O Cubico Sustainable Investments Ltd 85 Gresham Street London EC2V 7NQ England to 110 Floor 15 Bishopsgate London EC2N 4AY on Monday 4th January 2016
filed on: 4th, January 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to C/O Cubico Sustainable Investments Ltd 85 Gresham Street London EC2V 7NQ on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th November 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Wednesday 25th March 2015.
filed on: 16th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 25th March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th March 2015.
filed on: 16th, April 2015
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, January 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, January 2015
| resolution
|
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1610000.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(AA) Full accounts data made up to Saturday 30th November 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1610000.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(SH01) 1610000.00 GBP is the capital in company's statement on Thursday 30th May 2013
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 257600.00 GBP is the capital in company's statement on Tuesday 28th May 2013
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 26th June 2013 - new secretary appointed
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 10th June 2013 from Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed broxsted solar co LTDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 27th February 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2012
| incorporation
|
Free Download
(8 pages)
|