- Company Overview for NORRINGTON SOLAR FARM LIMITED (08328159)
- Filing history for NORRINGTON SOLAR FARM LIMITED (08328159)
- People for NORRINGTON SOLAR FARM LIMITED (08328159)
- Charges for NORRINGTON SOLAR FARM LIMITED (08328159)
- More for NORRINGTON SOLAR FARM LIMITED (08328159)
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) |
---|---|---|---|
26 Jul 2018 | PSC02 | Notification of Terraform Power Uk Holdings Limited as a person with significant control on 31 May 2018 | |
26 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2018 | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES to 99 Bishopsgate London EC2M 3XD on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Kristina Peterson as a director on 16 May 2018 | |
18 May 2018 | AP01 | Appointment of Andrea Doreen Rocheleau as a director on 16 May 2018 | |
18 May 2018 | AP01 | Appointment of Valerie Hannah as a director on 16 May 2018 | |
18 May 2018 | AP01 | Appointment of Tom O’Brien as a director on 16 May 2018 | |
18 May 2018 | AP01 | Appointment of Mrs Emmanuelle Rouchel as a director on 16 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Andrew Francois Muro as a director on 16 April 2018 | |
23 Jan 2018 | AP01 | Appointment of Ricardo Arias as a director on 19 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
19 Dec 2017 | TM01 | Termination of appointment of Rebecca Jeanne Cranna as a director on 16 October 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 083281590001 in full | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | AP01 | Appointment of Andrew Francois Muro as a director on 20 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
04 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2016 | MR01 | Registration of charge 083281590001, created on 16 August 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
02 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Nov 2015 | CH01 | Director's details changed for Rebecca Jeanne Cranna on 12 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Rebecca Jeanne Cranna on 10 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|