- Company Overview for KENCOT HILL SOLAR FARM LIMITED (07965362)
- Filing history for KENCOT HILL SOLAR FARM LIMITED (07965362)
- People for KENCOT HILL SOLAR FARM LIMITED (07965362)
- Charges for KENCOT HILL SOLAR FARM LIMITED (07965362)
- More for KENCOT HILL SOLAR FARM LIMITED (07965362)
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
|
|
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
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
|
|
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
|