Advanced company searchLink opens in new window

NORRINGTON SOLAR FARM LIMITED

Company number 08328159

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)
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
  • GBP 1,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2018
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
  • GBP 100
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
  • GBP 100