Advanced company searchLink opens in new window

GREENACRE SOLAR LIMITED

Company number 08336553

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)
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
  • GBP 50,010
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
  • GBP 50,010
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
  • GBP 50,010
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
  • GBP 50,010.00
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
  • GBP 45,847.62
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 28,010
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
04 Apr 2013 CERTNM Company name changed sandys moor energy LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution