Advanced company searchLink opens in new window

KENCOT HILL SOLAR FARM LIMITED

Company number 07965362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Apr 2016 MR04 Satisfaction of charge 079653620001 in full
07 Apr 2016 MR01 Registration of charge 079653620002, created on 31 March 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 101
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AP01 Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015
05 Oct 2015 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Thomas William Moore as a director on 9 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
28 Apr 2015 AP01 Appointment of Mr Thomas William Moore as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Andrew Philip Brown as a director on 27 March 2015
27 Apr 2015 AP01 Appointment of Ricardo Silva Santos De Cima Pineiro as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Ulrich Schorn as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Andrew Philip Brown as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Liza Maria Maguire as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Richard Lewis as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Liza Maria Maguire as a director on 27 March 2015
27 Apr 2015 TM01 Termination of appointment of Michael William Maxwell Rees as a director on 27 March 2015
27 Apr 2015 TM02 Termination of appointment of Michael William Maxwell Rees as a secretary on 27 March 2015
08 Apr 2015 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG on 8 April 2015
04 Apr 2015 MR01 Registration of charge 079653620001, created on 1 April 2015
26 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 101