- Company Overview for PLACE FARM SOLAR LIMITED (08185949)
- Filing history for PLACE FARM SOLAR LIMITED (08185949)
- People for PLACE FARM SOLAR LIMITED (08185949)
- Charges for PLACE FARM SOLAR LIMITED (08185949)
- More for PLACE FARM SOLAR LIMITED (08185949)
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) |
---|---|---|---|
20 Dec 2017 | AP01 | Appointment of Mr Andrew Paul Williams as a director on 20 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
01 Aug 2016 | MR01 | Registration of charge 081859490001, created on 25 July 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH04 | Secretary's details changed for Quintas Energy (Uk) Ltd on 1 July 2015 | |
25 Nov 2015 | AUD | Auditor's resignation | |
16 Nov 2015 | AUD | Auditor's resignation | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from C/O Quintas Energy Uk Ltd 16 Hanover Square Mayfair London W1S 1HT to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on 26 June 2015 | |
29 Dec 2014 | CERTNM |
Company name changed ks spv 26 LIMITED\certificate issued on 29/12/14
|
|
29 Dec 2014 | CONNOT | Change of name notice | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Dec 2014 | AP01 | Appointment of Mr Alan Mitchell Shaffran as a director on 4 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR England to C/O Quintas Energy Uk Ltd 16 Hanover Square Mayfair London W1S 1HT on 18 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Luca Di Rico as a director on 4 December 2014 | |
18 Dec 2014 | AP04 | Appointment of Quintas Energy (Uk) Ltd as a secretary on 4 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 4 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 4 December 2014 | |
22 Oct 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Alexander Arcache as a director on 16 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Frank Henning Albert Bohne as a director on 16 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Robert Stanley Goss as a director on 16 October 2014 |