CERTNM |
Company name changed good energy woolbridge solar park (010) LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2021-12-31
filed on: 9th, June 2023
|
accounts |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022-07-28 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-07-28 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 2022-07-19
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-19
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2022-01-20
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-19
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-19
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-19
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 3rd, December 2021
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, December 2021
|
accounts |
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: 2021-07-31
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH on 2021-02-05
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 20th, January 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2020-03-20
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-20
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, November 2019
|
accounts |
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, November 2019
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
|
accounts |
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2018-03-31
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-31
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 13th, October 2017
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, October 2017
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2017-04-07
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 27th, September 2016
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 27th, September 2016
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-21
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 18th, August 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-05-31 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, January 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2015
|
incorporation |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085298660003, created on 2014-12-17
filed on: 19th, December 2014
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 085298660002 in full
filed on: 19th, September 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085298660001 in full
filed on: 19th, September 2014
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2014-07-23 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-31 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-02
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-09
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085298660002
filed on: 15th, August 2013
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 085298660001
filed on: 14th, August 2013
|
mortgage |
Free Download
(39 pages)
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 18th, June 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2013
|
incorporation |
Free Download
(24 pages)
|