Advanced company searchLink opens in new window

NORTH FARM SOLAR PARK LIMITED

Company number 08543919

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)
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
28 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
20 Apr 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 MR01 Registration of charge 085439190003, created on 14 December 2015
17 Nov 2015 AP01 Appointment of Mr Ross Grier as a director on 19 October 2015
13 Nov 2015 TM01 Termination of appointment of Graham David Harding as a director on 19 October 2015
13 Nov 2015 TM01 Termination of appointment of Rupert Sherman John Cotterell as a director on 19 October 2015
13 Nov 2015 TM01 Termination of appointment of Frances Mary Button as a director on 19 October 2015
06 Nov 2015 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 5th Floor North Side 7/10 Chandos Street Cavendish Sqaure London W1G 9DQ on 6 November 2015
06 Nov 2015 AP01 Appointment of Ms Juliet Guerri as a director on 19 October 2015
21 Oct 2015 MR04 Satisfaction of charge 085439190002 in full
17 Aug 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
23 Jul 2015 MISC Section 519.
10 Jul 2015 MISC Section 519.
26 Jun 2015 MA Memorandum and Articles of Association
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilites agreement/deeds/debenture/agreements/section 177 22/12/2014
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
06 May 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
06 May 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
16 Apr 2015 MR04 Satisfaction of charge 085439190001 in full
31 Mar 2015 AP01 Appointment of Ms Frances Mary Button as a director on 30 March 2015
17 Mar 2015 AA Full accounts made up to 30 June 2014
26 Feb 2015 TM01 Termination of appointment of Claire Burden as a director on 26 February 2015
30 Dec 2014 MR01 Registration of charge 085439190002, created on 22 December 2014
24 Dec 2014 MR01 Registration of charge 085439190001, created on 22 December 2014