Advanced company searchLink opens in new window

GREAT SEABROOK SOLAR LIMITED

Company number 08224218

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)
15 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
15 Dec 2017 CH04 Secretary's details changed for Quintas Energy Uk Ltd on 10 December 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with no updates
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Jul 2016 MR01 Registration of charge 082242180001, created on 25 July 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AUD Auditor's resignation
19 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 546,285
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 546,285
08 Jul 2015 AP01 Appointment of Mr Alan Mitchell Shaffran as a director on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of Robert Stanley Goss as a director on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of Lindsey Jane Geraghty as a director on 30 June 2015
07 Jul 2015 AP01 Appointment of Mr Luca Di Rico as a director on 30 June 2015
07 Jul 2015 AP04 Appointment of Quintas Energy Uk Ltd as a secretary on 30 June 2015
07 Jul 2015 AD01 Registered office address changed from Luminous House, 300 South Row Milton Keynes MK9 2FR to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on 7 July 2015
16 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ to Luminous House, 300 South Row Milton Keynes MK9 2FR on 29 September 2014
29 Sep 2014 AP01 Appointment of Lindsey Jane Geraghty as a director on 10 July 2014
29 Sep 2014 AP01 Appointment of Mr Robert Stanley Goss as a director on 10 July 2014
29 Sep 2014 TM01 Termination of appointment of Jonathan David Townend as a director on 10 July 2014
29 Sep 2014 TM01 Termination of appointment of Declan John Mackle as a director on 10 July 2014
29 Sep 2014 TM02 Termination of appointment of Camborne Energy Investments Limited as a secretary on 10 July 2014