|
|
16 Jan 2026
|
16 Jan 2026
Change of details for Rivington Solar Limited as a person with significant control on 16 January 2026
|
|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 15 December 2025 with updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 15 December 2023 with updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Change of details for European Energy Development Limited as a person with significant control on 17 February 2023
|
|
|
23 May 2023
|
23 May 2023
Change of details for Rivington Solar Limited as a person with significant control on 22 May 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 15 December 2022 with updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on 10 October 2022
|
|
|
12 May 2022
|
12 May 2022
Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 12 May 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 15 December 2021 with updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Change of details for European Energy Development Limited as a person with significant control on 13 September 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 15 December 2020 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Notification of European Energy Development Limited as a person with significant control on 20 August 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on 20 August 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 10 December 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Statement of capital following an allotment of shares on 20 August 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Change of share class name or designation
|
|
|
28 Sep 2020
|
28 Sep 2020
Resolutions
|
|
|
28 Sep 2020
|
28 Sep 2020
Memorandum and Articles of Association
|
|
|
27 Aug 2020
|
27 Aug 2020
Termination of appointment of Andrew Jonathan Charles Newman as a director on 27 August 2020
|