BORALEX GP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2523 January 2025 Registered office address changed from 16 West Borough Wimborne BH21 1NG England to Lindarets House Spring Lane Ringwood Hampshire BH24 3FH on 2025-01-23

View Document

19/07/2419 July 2024 Director's details changed for Mr Nicolas Antoine Marie Wolff on 2024-01-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Nicolas Antoine Marie Wolff on 2023-07-01

View Document

13/07/2313 July 2023 Director's details changed for Mr Patrick Decostre on 2023-07-01

View Document

26/04/2326 April 2023 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to 16 West Borough Wimborne BH21 1NG on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/04/2222 April 2022 Notification of Boralex Development (Scotland) Limited as a person with significant control on 2022-04-21

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 22/07/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR NICHOLAS ANTOINE MARIE WOLFF

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 22/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN AIRD / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 22/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 22/10/2018

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM ONE NEW CHANGE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED EUROPEAN FOREST RESOURCES GP LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

21/11/1721 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR PATRICK DECOSTRE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR SYLVAIN AIRD

View Document

16/09/1616 September 2016 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY ROGER BOURNE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRINE TERAN-MATHOT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAPERTON

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM ONE NEW CHANGE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAPERTON

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS SANDRINE MICHELE TERAN-MATHOT

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DUMONT

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 16/08/2012

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ERIC PIERRE PAUL DUMONT

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LAFERRIERE

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER GRAHAM BOURNE / 30/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 30/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 30/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PAUL ANTOINE LAFERRIERE / 30/03/2011

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/05/0724 May 2007 S369(4) SHT NOTICE MEET 15/05/07

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED PRECIS (2689) LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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