Advanced company searchLink opens in new window

CLAPTON FARM SOLAR PARK LIMITED

Company number 08263092

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 Nov 2019 AA Full accounts made up to 30 June 2019
21 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick RH6 0PA to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 21 March 2019
28 Dec 2018 AA Full accounts made up to 30 June 2018
11 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
23 Oct 2018 AA Full accounts made up to 31 December 2017
21 May 2018 AD02 Register inspection address has been changed from 14 High Cross Truro TR1 2AJ England to Corrigan Associates the Tramshed 25 Lower Park Row Bristol BS1 5BN
14 May 2018 CS01 Confirmation statement made on 23 February 2018 with updates
19 Apr 2018 PSC02 Notification of New Road Solar Limited as a person with significant control on 20 March 2018
19 Apr 2018 PSC07 Cessation of Dagmar Vogt as a person with significant control on 5 February 2018
15 Mar 2018 MR04 Satisfaction of charge 082630920001 in full
13 Feb 2018 TM02 Termination of appointment of Murrell Associates Limited as a secretary on 12 December 2017
31 Jan 2018 AP01 Appointment of Miss Helen Ruth Down as a director on 22 December 2017
31 Jan 2018 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 22 December 2017
31 Jan 2018 TM01 Termination of appointment of Carl Friedrich Edler Von Braun as a director on 22 December 2017
31 Jan 2018 TM01 Termination of appointment of Charles Anton Milner as a director on 22 December 2017
31 Jan 2018 AD01 Registered office address changed from 14 High Cross Truro TR1 2AJ England to 2 City Place Beehive Ring Road Gatwick RH6 0PA on 31 January 2018
31 Jan 2018 AP01 Appointment of Neil Anthony Wood as a director on 22 December 2017
21 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
22 Jul 2017 MR01 Registration of charge 082630920001, created on 11 July 2017
15 Mar 2017 RP04AP01 Second filing for the appointment of Charles Anton Milner as a director
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Mar 2017 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 14 High Cross Truro TR1 2AJ
03 Mar 2017 CH04 Secretary's details changed for Murrell Name Associates Limited on 22 February 2017
03 Mar 2017 AP04 Appointment of Murrell Name Associates Limited as a secretary on 22 February 2017