ASSET PLUS ENERGY PERFORMANCE LTD - History of Changes


DateDescription
2023-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-03-17 update statutory_documents SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEK
2022-11-21 update statutory_documents DIRECTOR APPOINTED MR DAVID LLOYD
2022-11-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD LEK
2022-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2022-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2022-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2022-06-28 update statutory_documents SAIL ADDRESS CREATED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-07 delete address LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE ENGLAND PE10 0FF
2022-06-07 insert address 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE, HAMPSHIRE ENGLAND PO7 7YH
2022-06-07 update registered_address
2022-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
2022-05-16 update statutory_documents CESSATION OF LARKFLEET GROUP LIMITED AS A PSC
2022-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-12 update statutory_documents ADOPT ARTICLES 03/05/2022
2022-05-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF ENGLAND
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN ELLIS
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR MARK AYRE
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD HILTON JONES
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALDRED
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL HICK
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT
2022-03-07 update account_ref_month 6 => 9
2022-03-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-02-11 update statutory_documents PREVEXT FROM 30/06/2021 TO 30/09/2021
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARKFLEET GROUP LIMITED
2021-06-01 update statutory_documents CESSATION OF LARKFLEET LIMITED AS A PSC
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update account_ref_month 8 => 6
2018-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-08-31
2018-01-07 update accounts_next_due_date 2017-09-29 => 2018-03-31
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-06 update statutory_documents PREVSHO FROM 31/08/2017 TO 30/06/2017
2017-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-11-28 update statutory_documents FIRST GAZETTE
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 8
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-29
2017-06-29 update statutory_documents PREVSHO FROM 30/09/2016 TO 31/08/2016
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE
2017-04-26 update account_ref_month 6 => 9
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-06-30
2017-03-30 update statutory_documents PREVEXT FROM 30/06/2016 TO 30/09/2016
2016-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2016-10-26 update statutory_documents DIRECTOR APPOINTED MR JOHN CALVIN PAUL
2016-08-07 delete address LARKFLEET HOUSE FALCON WAY, SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF
2016-08-07 insert address LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE ENGLAND PE10 0FF
2016-08-07 update registered_address
2016-07-29 update statutory_documents 05/07/16 STATEMENT OF CAPITAL GBP 1000
2016-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM LARKFLEET HOUSE FALCON WAY, SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF
2016-07-25 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALDRED
2016-07-25 update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE
2016-07-25 update statutory_documents DIRECTOR APPOINTED MR PAUL KEITH BURNETT
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-07 insert company_previous_name LARKFLEET RENEWABLES LIMITED
2016-06-07 update name LARKFLEET RENEWABLES LIMITED => ASSET PLUS ENERGY PERFORMANCE LTD
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-09 update statutory_documents COMPANY NAME CHANGED LARKFLEET RENEWABLES LIMITED CERTIFICATE ISSUED ON 09/05/16
2016-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-13 update statutory_documents 20/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN
2014-08-07 delete address LARKFLEET HOUSE FALCON WAY, SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE UNITED KINGDOM PE10 0FF
2014-08-07 insert address LARKFLEET HOUSE FALCON WAY, SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-23 update statutory_documents 20/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-10-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-09-13 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 insert company_previous_name LARK ENERGY GROUND INSTALLATIONS LIMITED
2013-06-23 update name LARK ENERGY GROUND INSTALLATIONS LIMITED => LARK RENEWABLES LIMITED
2013-06-23 insert company_previous_name LARK RENEWABLES LIMITED
2013-06-23 update name LARK RENEWABLES LIMITED => LARKFLEET RENEWABLES LIMITED
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-06-18 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 100000
2013-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-04 update statutory_documents 30/06/12 STATEMENT OF CAPITAL GBP 100000.00
2012-11-20 update statutory_documents COMPANY NAME CHANGED LARK RENEWABLES LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09 update statutory_documents COMPANY NAME CHANGED LARK ENERGY GROUND INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-17 update statutory_documents 20/07/12 FULL LIST
2012-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-16 update statutory_documents 20/07/11 FULL LIST
2011-07-22 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2010-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION