|
|
16 Jan 2026
|
16 Jan 2026
Change of details for Rivington Solar Limited as a person with significant control on 16 January 2026
|
|
|
16 Jan 2026
|
16 Jan 2026
Director's details changed for Mr Andrew Jonathan Charles Newman on 16 January 2026
|
|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 13 July 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Director's details changed for Mr Andrew Jonathan Charles Newman on 1 November 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 13 July 2024 with no 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
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 13 July 2023 with updates
|
|
|
23 May 2023
|
23 May 2023
Change of details for Rivington Solar Limited as a person with significant control on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Andrew Jonathan Charles Newman on 23 May 2023
|
|
|
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
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 13 July 2022 with updates
|
|
|
05 May 2022
|
05 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 5 May 2022
|
|
|
13 Sep 2021
|
13 Sep 2021
Change of details for European Energy Development Limited as a person with significant control on 13 September 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 13 July 2021 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Notification of European Energy Development Limited as a person with significant control on 6 August 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Notification of Renewable Connections Solar Holdings Limited as a person with significant control on 14 July 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Cessation of Robin Chamberlayne as a person with significant control on 14 July 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Cessation of Stephen Mahon as a person with significant control on 14 July 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Current accounting period extended from 31 July 2021 to 31 December 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 10 December 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge 127412490001, created on 2 November 2020
|