HIGHER HILL FARM (SOLAR POWER) LTD
Company number 07624369
- Company Overview for HIGHER HILL FARM (SOLAR POWER) LTD (07624369)
- Filing history for HIGHER HILL FARM (SOLAR POWER) LTD (07624369)
- People for HIGHER HILL FARM (SOLAR POWER) LTD (07624369)
- Charges for HIGHER HILL FARM (SOLAR POWER) LTD (07624369)
- More for HIGHER HILL FARM (SOLAR POWER) LTD (07624369)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr Angus Crawford Macdonald on 1 May 2014 | |
21 May 2014 | CH01 | Director's details changed for Mr Douglas Michael Friend on 1 May 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Sep 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
07 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | AD01 | Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4HZ United Kingdom on 21 December 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Robert Randall as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Douglas Michael Friend as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Robert Randall as a director | |
06 May 2011 | NEWINC | Incorporation |