- Company Overview for NORTH FARM SOLAR PARK LIMITED (08543919)
- Filing history for NORTH FARM SOLAR PARK LIMITED (08543919)
- People for NORTH FARM SOLAR PARK LIMITED (08543919)
- Charges for NORTH FARM SOLAR PARK LIMITED (08543919)
- More for NORTH FARM SOLAR PARK LIMITED (08543919)
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
|
|
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
|
|
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
|
|
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
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 |