- Company Overview for GREENACRE SOLAR LIMITED (08336553)
- Filing history for GREENACRE SOLAR LIMITED (08336553)
- People for GREENACRE SOLAR LIMITED (08336553)
- Charges for GREENACRE SOLAR LIMITED (08336553)
- More for GREENACRE SOLAR LIMITED (08336553)
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) |
---|---|---|---|
05 Dec 2017 | MR04 | Satisfaction of charge 083365530001 in full | |
05 Dec 2017 | MR01 | Registration of charge 083365530002, created on 1 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
27 May 2015 | CH01 | Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Jul 2014 | MR01 | Registration of charge 083365530001 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Oliver Gordon Hughes on 23 June 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 18 October 2013 | |
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
23 May 2013 | CH04 | Secretary's details changed for External Officer Limited on 16 May 2013 | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
15 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2013 | SH08 | Change of share class name or designation | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AP04 | Appointment of External Officer Limited as a secretary | |
09 Apr 2013 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director | |
04 Apr 2013 | CERTNM |
Company name changed green acre solar LIMITED\certificate issued on 04/04/13
|
|
04 Apr 2013 | CERTNM |
Company name changed sandys moor energy LIMITED\certificate issued on 04/04/13
|