AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Monday 1st May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 20th August 2021
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 20th August 2021
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th August 2021 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Friday 20th August 2021 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 10th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, June 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 25th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(26 pages)
|
SH19 |
3000001.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 1st, September 2014
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/06/14
filed on: 1st, September 2014
| insolvency
|
Free Download
(1 page)
|
SH01 |
3000001.00 GBP is the capital in company's statement on Monday 30th June 2014
filed on: 22nd, July 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 22nd, July 2014
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Monday 7th July 2014 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th July 2014 from 22 Chancery Lane London WC2A 1LS
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gem wind farm 1 LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Friday 7th December 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th October 2012.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th October 2012.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th October 2012.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
3000000.00 GBP is the capital in company's statement on Thursday 6th September 2012
filed on: 25th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th October 2012.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, September 2012
| resolution
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, September 2012
| resolution
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, September 2012
| resolution
|
Free Download
(52 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 7th October 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th May 2011 from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th December 2010.
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th December 2010
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th December 2010 from 14-18 City Road Cardiff CF24 3DL United Kingdom
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sevco (5039) LIMITEDcertificate issued on 09/12/10
filed on: 9th, December 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(51 pages)
|