- Company Overview for UPPER HUNTINGFORD SOLAR LIMITED (08407535)
- Filing history for UPPER HUNTINGFORD SOLAR LIMITED (08407535)
- People for UPPER HUNTINGFORD SOLAR LIMITED (08407535)
- Charges for UPPER HUNTINGFORD SOLAR LIMITED (08407535)
- More for UPPER HUNTINGFORD SOLAR LIMITED (08407535)
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 Apr 2019 | PSC07 | Cessation of Pv Renewables Limited as a person with significant control on 2 August 2018 | |
01 Apr 2019 | PSC02 | Notification of Fs Upper Huntingford Limited as a person with significant control on 2 August 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2017 | MR01 | Registration of charge 084075350003, created on 31 March 2017 | |
11 Apr 2017 | MR01 | Registration of charge 084075350002, created on 31 March 2017 | |
27 Mar 2017 | MR04 | Satisfaction of charge 084075350001 in full | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 May 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
11 May 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Benjamin James Shepherd as a director on 9 September 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Carly Louise Magee as a director on 9 September 2015 | |
21 Oct 2015 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 | |
03 Sep 2015 | MR01 | Registration of charge 084075350001, created on 24 August 2015 | |
15 Jun 2015 | AP01 | Appointment of Dr Carly Louise Magee as a director on 8 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Ben Shepherd as a director on 8 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 8 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Robert Charles Denman as a director on 8 June 2015 |