CH01 |
On 2024-03-01 director's details were changed
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-31
filed on: 14th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-31
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-31
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 8th, June 2023
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2022-08-15
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-15
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 19th, July 2022
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 2022-03-15
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 28th, July 2021
|
accounts |
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on 2021-04-30
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2020
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2020-10-02 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 1st, October 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2020-06-04 director's details were changed
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-04
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-04
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-04
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-04
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-12-20 - new secretary appointed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-19 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-03 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 14th, June 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 2019-05-07
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-09-29
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Lumley Street London W1K 6TT to Low Carbon Limited 13 Berkeley Street London W1J 8DU on 2018-10-29
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, August 2018
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gsii long meadow farm LIMITEDcertificate issued on 14/03/18
filed on: 14th, March 2018
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed csi dorset solar farm LIMITEDcertificate issued on 08/03/18
filed on: 8th, March 2018
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-20
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, September 2017
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-20
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 24th, October 2016
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-25 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-18
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-12 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, January 2016
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2014-12-30 to 2014-12-31
filed on: 7th, September 2015
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, July 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed christchurch energy LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
|
change of name |
Free Download
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-30
filed on: 6th, July 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 700000.00 GBP
|
capital |
|
AP04 |
On 2015-02-27 - new secretary appointed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-23
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-01-23
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-23
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-23
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Estate Office Lyndhurst Road Hinton Christchurch Dorset BH23 7DU United Kingdom to 1 Lumley Street London W1K 6TT on 2015-01-27
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-07-14: 700000.00 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(52 pages)
|
SH01 |
Statement of Capital on 2014-04-07: 1 GBP
|
capital |
|