Advanced company searchLink opens in new window

TRIGON SOLAR PARK LIMITED

Company number 08000098

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)
29 Jun 2016 AP01 Appointment of Mr Justin Michael Thesiger as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Louise Ward as a director on 29 June 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
22 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
17 Jul 2015 TM01 Termination of appointment of Steve Mack as a director on 4 June 2015
17 Jul 2015 TM01 Termination of appointment of John Patrick Cole as a director on 4 June 2015
17 Jul 2015 TM01 Termination of appointment of Roy Barry Bedlow as a director on 4 June 2015
17 Jul 2015 AP01 Appointment of Mrs Louise Ward as a director on 4 June 2015
17 Jul 2015 AP01 Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015
15 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
24 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
07 Apr 2015 MR01 Registration of charge 080000980002, created on 30 March 2015
02 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 MR04 Satisfaction of charge 1 in full
03 Jul 2014 AA Full accounts made up to 31 December 2013
20 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mr Roy Barry Bedlow on 21 March 2013
01 May 2013 CH01 Director's details changed for Mr John Patrick Cole on 21 March 2013
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 27/11/2012
04 Sep 2012 AP01 Appointment of Mr Steve Mack as a director