RAMPION EXTENSION DEVELOPMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

21/05/2521 May 2025 Termination of appointment of Stewart Oliver Mcmahon as a director on 2025-05-08

View Document

21/05/2521 May 2025 Appointment of Ms Sharn Barbara Ward as a director on 2025-05-08

View Document

12/03/2512 March 2025 Termination of appointment of Ian Kennaway as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Peter Lefroy as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Christopher Philip Riach as a director on 2025-03-10

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

06/01/256 January 2025 Appointment of Mr Stewart Oliver Mcmahon as a director on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Matthew Porter as a director on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Mark Angus Giulianotti as a director on 2024-12-20

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

23/02/2423 February 2024 Appointment of Mr Steen James Hendry as a director on 2024-02-01

View Document

23/02/2423 February 2024 Appointment of Mr James Richard Stewart as a director on 2024-02-01

View Document

23/02/2423 February 2024 Appointment of Mr George Henry David Walley as a director on 2024-02-01

View Document

19/02/2419 February 2024 Appointment of Ms Alexandra Jane Linsell as a director on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of Tobias Charles Edmonds as a director on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of David Keith Wudrick as a director on 2024-02-01

View Document

16/02/2416 February 2024 Termination of appointment of Bronagh Anne Byrne as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Adam Ezzamel as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Peter Lefroy as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Ian Kennaway as a director on 2024-02-01

View Document

18/01/2418 January 2024 Termination of appointment of Roland Morlock as a director on 2024-01-18

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

16/03/2316 March 2023 Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2023-03-01

View Document

07/02/237 February 2023 Termination of appointment of Mark Lawrence Legerton as a director on 2023-02-03

View Document

07/02/237 February 2023 Appointment of Adam Ezzamel as a director on 2023-02-03

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

11/01/2311 January 2023 Appointment of Mr Christopher Philip Riach as a director on 2023-01-11

View Document

23/12/2223 December 2022 Termination of appointment of Malte Jaensch as a director on 2022-12-23

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

05/10/225 October 2022 Appointment of Ms Bronagh Anne Byrne as a director on 2022-09-21

View Document

03/10/223 October 2022 Appointment of Mr Richard Karl Mauchle as a director on 2022-09-28

View Document

26/09/2226 September 2022 Termination of appointment of Christian Richard Kurt Schrimpf as a director on 2022-09-20

View Document

22/09/2222 September 2022 Appointment of Mr David Keith Wudrick as a director on 2022-09-21

View Document

13/01/2213 January 2022 Appointment of Dr Mark Lawrence Legerton as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Richard Jennings Sandford as a director on 2021-12-31

View Document

05/11/215 November 2021 Termination of appointment of Miriam Bardolet Pou as a director on 2021-10-31

View Document

05/11/215 November 2021 Appointment of Mr Malte Jaensch as a director on 2021-11-01

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

16/07/2116 July 2021 Register inspection address has been changed to Trigonos Building Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB

View Document

16/07/2116 July 2021 Register(s) moved to registered inspection location Trigonos Building Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHATTERTON

View Document

21/07/2021 July 2020 DIRECTOR RESIGNATION AND APPOINTMENTS 25/03/2020

View Document

16/07/2016 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR KERRY SCOTT

View Document

03/07/203 July 2020 DIRECTOR APPOINTED JUTTA MARIA HILDEGARD DISSEN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR TILL SCHWARZLOSE

View Document

03/07/203 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 2157000

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR IAN ROBERT MCFEELY

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / RWE RENEWABLES UK LIMITED / 25/06/2020

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JONATHAN BRAZIER DUFFY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR TOBIAS CHARLES EDMONDS

View Document

02/07/202 July 2020 DIRECTOR APPOINTED CHRISTIAN RICHARD KURT SCHRIMPF

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENBRIDGE RAMPION UK II LIMITED

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WEIGHILL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMPION EXTENSION INVESTCO LIMITED

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM GREENWOOD HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8TT UNITED KINGDOM

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG UNITED KINGDOM

View Document

21/02/2021 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

12/02/2012 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / E.ON CLIMATE & RENEWABLES UK LIMITED / 19/11/2019

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information