CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 092966150003 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092966150004, created on Monday 6th June 2022
filed on: 14th, June 2022
|
mortgage |
Free Download
(32 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092966150003, created on Friday 12th October 2018
filed on: 23rd, October 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092966150002, created on Friday 12th October 2018
filed on: 17th, October 2018
|
mortgage |
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control Tuesday 23rd May 2017
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 23rd May 2017
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd May 2017
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 19th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, November 2017
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2017
|
incorporation |
Free Download
(34 pages)
|
AP01 |
New director appointment on Thursday 13th July 2017.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1BE. Change occurred on Friday 23rd June 2017. Company's previous address: C/O Bdo Llp, 2nd Floor 31, Chertsey Street Guildford Surrey GU1 4HD England.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092966150001, created on Tuesday 23rd May 2017
filed on: 30th, May 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Woodwater House Pynes Hill Exeter EX2 5WR England.
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd May 2016.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 13th, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bdo Llp, 2nd Floor 31, Chertsey Street Guildford Surrey GU1 4HD. Change occurred on Friday 13th May 2016. Company's previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Tuesday 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th November 2015
|
capital |
|
CONNOT |
Change of name notice
filed on: 12th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed drove lane solar park LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
|
change of name |
Free Download
(42 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed towsington barton solar park LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Thursday 26th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|