- Company Overview for GSII BICESTER SOLAR FARM LIMITED (08140549)
- Filing history for GSII BICESTER SOLAR FARM LIMITED (08140549)
- People for GSII BICESTER SOLAR FARM LIMITED (08140549)
- Charges for GSII BICESTER SOLAR FARM LIMITED (08140549)
- Registers for GSII BICESTER SOLAR FARM LIMITED (08140549)
- More for GSII BICESTER SOLAR FARM LIMITED (08140549)
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) |
---|---|---|---|
22 Jan 2019 | AP03 | Appointment of Mr Ralph Nash as a secretary on 18 December 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 18 December 2018 | |
22 Jan 2019 | AP01 | Appointment of Miss Karin Stephanie Kaiser as a director on 18 December 2018 | |
21 Dec 2018 | MR04 |
Satisfaction of charge 081405490002 in full
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
29 Sep 2017 | AD03 | Register(s) moved to registered inspection location 10 Victoria Street Bristol BS1 6BN | |
29 Sep 2017 | AD02 | Register inspection address has been changed to 10 Victoria Street Bristol BS1 6BN | |
01 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AP01 | Appointment of Mr Robert William Laddle as a director on 2 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Paul Johannsen as a director on 2 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Unit 46 Platts Eyot Hampton Middlesex TW12 2HF to Qc30 C/O Renew Legal, Fifth Floor, Qc30 Queen Charlotte Street Bristol BS1 4HJ on 4 March 2016 | |
01 Dec 2015 | CERTNM |
Company name changed SESMP112 supernova solar farm LIMITED\certificate issued on 01/12/15
|
|
12 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AUD | Auditor's resignation | |
18 Dec 2014 | SH02 | Sub-division of shares on 26 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
04 Nov 2014 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 46 Platts Eyot Hampton Middlesex TW12 2HF on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Frank Grafe as a director on 24 September 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Paul Johannsen as a director on 24 September 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Benedikt Burchard Maria Ortmann as a director on 26 September 2014 |