SECOND GENERATION COOMBESHEAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for David Goodwin on 2024-08-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Julian Elsworth as a director on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

19/10/2319 October 2023 Appointment of David Goodwin as a director on 2023-10-15

View Document

19/10/2319 October 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-10-16

View Document

05/04/235 April 2023 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

06/11/186 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/11/186 November 2018 CESSATION OF JUSTINE MARKOVITZ BORDENAVE AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECOND GENERATION PORTFOLIO 1 LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

30/04/1830 April 2018 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA KAPLAN / 18/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR

View Document

12/05/1612 May 2016 PSC REGISTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074244170002

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074244170003

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074244170001

View Document

11/08/1511 August 2015 SECTION 177 TO 182 COMPANIES ACT 2006, COMPANY BUSINESS 23/07/2015

View Document

29/07/1529 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 1680765

View Document

12/03/1512 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN BLACK

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PETER TOM HILL-NORTON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR MICHAEL JOSHUA KAPLAN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR THERESE SUNDELIN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIELS KRONINGER

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 34 BROOK STREET LONDON W1K 5DN

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED AEE RENEWABLES UK 12 LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 ADOPT ARTICLES 01/05/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR CHARLES ROBERT CLIFTON WEBSTER

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. NIELS KRONINGER / 24/04/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS KRONER / 07/02/2014

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 SECOND FILING FOR FORM AP01

View Document

04/01/134 January 2013 SECOND FILING FOR FORM AP01

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TESS SUNDELIN / 14/09/2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MS TESS SUNDELIN

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR JURGEN DETLEF DORING

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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