TM01 |
10th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(31 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(30 pages)
|
TM01 |
20th May 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2020. New Address: Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE. Previous address: 110 Bishopsgate Floor 15 London EC2N 4AY England
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd September 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2nd September 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, February 2020
|
resolution |
Free Download
(45 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
18th July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
15th June 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
20th April 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th June 2016 to 31st December 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 13th November 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE at an unknown date
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE. Previous address: Floor 15 110 Bishopsgate London EC2N 4AY England
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 100.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Floor 15 110 Bishopsgate London EC2N 4AY. Previous address: Woodwater House Pynes Hill Exeter EX2 5WR England
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 13th May 2016
filed on: 6th, June 2016
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2016
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 2nd, June 2016
|
resolution |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, June 2016
|
auditors |
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2016. New Address: 110 Bishopsgate Floor 15 London EC2N 4AY. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
MISC |
Section 519.
filed on: 23rd, July 2015
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519.
filed on: 10th, July 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 100.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
26th February 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
20th October 2014 - the day director's appointment was terminated
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed okehurst estate solar park LIMITEDcertificate issued on 07/05/14
filed on: 7th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th May 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 31st May 2014 to 30th June 2014
filed on: 23rd, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(22 pages)
|