CH01 |
On Friday 1st March 2024 director's details were changed
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st August 2023.
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed llancadle solar farm LIMITEDcertificate issued on 18/08/23
filed on: 18th, August 2023
|
change of name |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2023
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2023
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 27 Old Gloucester Street London WC1N 3AX on Thursday 4th May 2023
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(18 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th April 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England to 16 Great Queen Street Covent Garden London WC2B 5AH on Wednesday 4th October 2017
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, September 2016
|
resolution |
Free Download
(17 pages)
|
MR01 |
Registration of charge 090931500004, created on Friday 12th August 2016
filed on: 30th, August 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 090931500001, created on Friday 12th August 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 090931500002, created on Friday 12th August 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 090931500003, created on Friday 12th August 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP at an unknown date
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 21st, April 2016
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Luminous House, 300 South Row Milton Keynes MK9 2FR England to Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP on Wednesday 10th February 2016
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU to Luminous House, 300 South Row Milton Keynes MK9 2FR on Monday 4th January 2016
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green Pulborough RH20 2GU United Kingdom to Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU on Monday 12th January 2015
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 19th June 2014
|
capital |
|