HUNTERSTON GRID 3 LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Appointment of Richard Hoskins as a director on 2025-05-26 |
28/05/2528 May 2025 New | Termination of appointment of David James Rogers as a director on 2025-05-27 |
28/05/2528 May 2025 New | Termination of appointment of Andrew John Hoffman as a director on 2025-05-27 |
28/05/2528 May 2025 New | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 2025-05-26 |
28/05/2528 May 2025 New | Appointment of Daniel Walsh Abbott as a director on 2025-05-26 |
13/05/2513 May 2025 | Statement of capital following an allotment of shares on 2025-05-02 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
02/12/242 December 2024 | Appointment of Andrew John Hoffman as a director on 2024-11-26 |
12/10/2412 October 2024 | Full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Termination of appointment of John Matthew Prime as a director on 2024-07-31 |
15/05/2415 May 2024 | Termination of appointment of Irene Di Martino as a director on 2024-04-20 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-06 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with updates |
16/10/2316 October 2023 | Full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-09-06 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-06-08 |
05/05/235 May 2023 | Change of details for Hunterston Grid Complex 2 Limited as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
04/04/234 April 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor , 50 Broadway London SW1H 0BL on 2023-04-04 |
23/03/2323 March 2023 | Director's details changed for Mr John Matthew Prime on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mr. David James Rogers on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Dr Irene Di Martino on 2023-03-23 |
08/01/238 January 2023 | Full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Appointment of Vistra Cosec Limited as a secretary on 2022-09-19 |
25/04/2225 April 2022 | Director's details changed for Dr Irene Di Martino on 2022-04-25 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-21 with updates |
18/10/2118 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
14/10/2114 October 2021 | Notification of Hunterston Grid Complex 2 Limited as a person with significant control on 2021-10-03 |
14/10/2114 October 2021 | Appointment of David James Rogers as a director on 2021-10-03 |
14/10/2114 October 2021 | Appointment of Mr John Matthew Prime as a director on 2021-10-03 |
14/10/2114 October 2021 | Appointment of Dr Irene Di Martino as a director on 2021-10-03 |
14/10/2114 October 2021 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2021-10-14 |
14/10/2114 October 2021 | Cessation of Steve Ruggi as a person with significant control on 2021-10-03 |
14/10/2114 October 2021 | Termination of appointment of Steve Ruggi as a director on 2021-10-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company