- Company Overview for CANADA FARM SOLAR PARK LIMITED (08263110)
- Filing history for CANADA FARM SOLAR PARK LIMITED (08263110)
- People for CANADA FARM SOLAR PARK LIMITED (08263110)
- Charges for CANADA FARM SOLAR PARK LIMITED (08263110)
- More for CANADA FARM SOLAR PARK LIMITED (08263110)
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) |
---|---|---|---|
06 Jul 2020 | PSC05 | Change of details for Ireel Solar Holdco Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
18 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Liv Harder Miller as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
27 Nov 2018 | AA01 | Current accounting period shortened from 5 April 2019 to 31 December 2018 | |
11 Aug 2018 | MR04 | Satisfaction of charge 082631100002 in full | |
19 Jul 2018 | TM01 | Termination of appointment of Baiju Devani as a director on 28 June 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Roberto Castiglioni as a director on 28 June 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Armin Guy Ariya Ranawake as a director on 28 June 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Jason Murphy as a director on 28 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Fellyard Slapton Towcester Northamptonshire NN12 8PE to 15 Golden Square London W1F 9JG on 19 July 2018 | |
19 Jul 2018 | PSC02 | Notification of Ireel Solar Holdco Limited as a person with significant control on 28 June 2018 | |
19 Jul 2018 | PSC07 | Cessation of Perun Power Limited as a person with significant control on 28 June 2018 | |
05 Jul 2018 | MR01 | Registration of charge 082631100003, created on 28 June 2018 | |
05 Jul 2018 | MR01 | Registration of charge 082631100004, created on 28 June 2018 | |
03 Jul 2018 | AA | Accounts for a small company made up to 5 April 2018 |