MOSSCLIFF POWER 3 LIMITED

08534281
3 TEMPLE BACK EAST BRISTOL ENGLAND BS1 6DZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 officers Termination of appointment of director (Luke James Brandon Roberts) 1 Buy now
26 Jul 2024 officers Appointment of director (Kevin Paul O'connor) 2 Buy now
26 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2024 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
16 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2023 accounts Annual Accounts 26 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2022 accounts Annual Accounts 23 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 officers Termination of appointment of director (Barry Vincent Corcoran) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (Ian Derek Greer) 1 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
10 Aug 2021 officers Appointment of director (Mr Luke James Brandon Roberts) 2 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2020 accounts Annual Accounts 3 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Termination of appointment of director (Thomas Alan Costello) 1 Buy now
18 Feb 2020 officers Change of particulars for director (Mr Thomas Alan Costello) 2 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
30 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 4 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 officers Change of particulars for director (Barry Vincent Corcoran) 2 Buy now
29 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
29 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2018 officers Termination of appointment of secretary (Gwa Cosec Ltd) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Andrew Thomson Mclintock) 2 Buy now
21 Feb 2018 officers Appointment of director (Ian Greer) 3 Buy now
01 Feb 2018 officers Appointment of director (Thomas Alan Costello) 3 Buy now
01 Feb 2018 officers Appointment of director (Barry Vincent Corcoran) 3 Buy now
18 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2017 accounts Annual Accounts 4 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
26 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
26 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
25 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Apr 2017 officers Change of particulars for director (Mr Andrew Thomson Mclintock) 2 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2017 officers Change of particulars for corporate secretary (Gwa Cosec Ltd) 1 Buy now
07 Oct 2016 incorporation Memorandum Articles 22 Buy now
11 Aug 2016 resolution Resolution 2 Buy now
06 Jul 2016 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Andrew Thomson Mclintock) 2 Buy now
16 May 2016 officers Termination of appointment of director (David James Lyon Wyllie) 1 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 officers Appointment of corporate secretary (Gwa Cosec Ltd) 2 Buy now
14 Apr 2016 officers Termination of appointment of secretary (David James Lyon Wyllie) 1 Buy now
24 Dec 2015 mortgage Registration of a charge 13 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2015 mortgage Registration of a charge 68 Buy now
26 Jun 2015 mortgage Registration of a charge 18 Buy now
26 Jun 2015 mortgage Registration of a charge 23 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
16 May 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 accounts Annual Accounts 3 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 address Move Registers To Sail Company 1 Buy now
02 Jun 2014 address Change Sail Address Company 1 Buy now
02 Jun 2014 officers Change of particulars for director (Mr David James Lyon Wyllie) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Andrew Thomson Mclintock) 2 Buy now
02 Jun 2014 officers Change of particulars for secretary (Mr David James Lyon Wyllie) 1 Buy now
21 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 May 2013 incorporation Incorporation Company 31 Buy now