Advanced company searchLink opens in new window

PANTYMOCH FARM RENEWABLES LIMITED

Company number 08322854

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)
01 Dec 2015 MR01 Registration of charge 083228540002, created on 30 November 2015
19 Jun 2015 AP04 Appointment of Jd Secretariat Limited as a secretary on 16 June 2015
29 May 2015 AD01 Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP to 1 Lumley Street London W1K 6TT on 29 May 2015
29 May 2015 AP01 Appointment of Mr Raul Serna as a director on 27 May 2015
29 May 2015 TM01 Termination of appointment of Stephen Leonard Wiseman as a director on 27 May 2015
29 May 2015 TM01 Termination of appointment of Paul Barrington Williams as a director on 27 May 2015
29 May 2015 TM01 Termination of appointment of Peter John Moys as a director on 27 May 2015
29 May 2015 TM02 Termination of appointment of Peter John Moys as a secretary on 27 May 2015
19 May 2015 MR04 Satisfaction of charge 083228540001 in full
21 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2014
10 Apr 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
12 Sep 2014 MR01 Registration of charge 083228540001, created on 5 September 2014
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2013
03 Apr 2014 CERTNM Company name changed argyll solar investment LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
02 Apr 2014 AP01 Appointment of Mr Stephen Leonard Wiseman as a director
02 Apr 2014 TM01 Termination of appointment of Martin Bleazard as a director
03 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 02/05/2014
10 Dec 2012 AP01 Appointment of Mr Martin John Bleazard as a director
10 Dec 2012 AP01 Appointment of Mr Peter John Moys as a director
07 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted