Advanced company searchLink opens in new window

AMBER SOLAR PARKS LIMITED

Company number 08084198

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)
25 Apr 2014 TM01 Termination of appointment of Andrew Harmer as a director
15 Apr 2014 MR04 Satisfaction of charge 2 in full
13 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
13 Jun 2013 CH03 Secretary's details changed for Maria Lewis on 25 May 2013
24 May 2013 AA Full accounts made up to 31 December 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 5,000
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
28 Aug 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
28 Aug 2012 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN on 28 August 2012
28 Aug 2012 AD01 Registered office address changed from , Allington House 150 Victoria Street, London, SW1E 5LB, United Kingdom on 28 August 2012
24 Aug 2012 TM01 Termination of appointment of Ross Mcarthur as a director
11 Jul 2012 AP01 Appointment of Richard John Ferriday as a director
11 Jul 2012 AP01 Appointment of Mr Andrew Keith Harmer as a director
11 Jul 2012 AP01 Appointment of Christopher James Tanner as a director
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 May 2012 NEWINC Incorporation