Advanced company searchLink opens in new window

KNOCKWORTHY SOLAR PARK LIMITED

Company number 08259714

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)
08 Aug 2018 AD01 Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 8 August 2018
20 Jul 2018 TM01 Termination of appointment of Robert John Hugo Randall as a director on 6 July 2018
20 Jul 2018 TM01 Termination of appointment of Douglas Michael Friend as a director on 6 July 2018
20 Jul 2018 AP01 Appointment of Mr Filippo Tenderini as a director on 6 July 2018
20 Jul 2018 AP01 Appointment of Mrs Sulwen Vaughan as a director on 6 July 2018
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
27 Oct 2017 AA Full accounts made up to 30 June 2017
15 May 2017 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017
13 Dec 2016 AA Full accounts made up to 30 June 2016
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Jan 2016 MR01 Registration of charge 082597140003, created on 20 January 2016
20 Jan 2016 MR04 Satisfaction of charge 082597140002 in full
25 Nov 2015 AA Full accounts made up to 30 June 2015
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
23 Jul 2015 MISC Section 519.
10 Jul 2015 MISC Section 519.
26 Jan 2015 AA Full accounts made up to 30 June 2014
05 Jan 2015 MR04 Satisfaction of charge 082597140001 in full
24 Dec 2014 MR01 Registration of charge 082597140002, created on 18 December 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014
19 May 2014 AA Full accounts made up to 30 June 2013
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2013 MR01 Registration of charge 082597140001