- Company Overview for TROUGHTON FARM SOLAR LIMITED (08567868)
- Filing history for TROUGHTON FARM SOLAR LIMITED (08567868)
- People for TROUGHTON FARM SOLAR LIMITED (08567868)
- Charges for TROUGHTON FARM SOLAR LIMITED (08567868)
- More for TROUGHTON FARM SOLAR LIMITED (08567868)
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) |
---|---|---|---|
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Giovanni Terranova on 9 October 2018 | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Michael Antony Rand as a director on 11 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Giovanni Terranova as a director on 11 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Stark Solar Limited as a person with significant control on 15 March 2017 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | MR01 | Registration of charge 085678680001, created on 15 March 2017 | |
22 Mar 2017 | MR01 | Registration of charge 085678680002, created on 15 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr. Michael Antony Rand as a director on 15 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr. Neil Anthony Wood as a director on 15 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES to 2nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Sander Ivo Rep as a director on 15 March 2017 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
26 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
14 Jul 2016 | TM01 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 | |
25 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 | |
29 Jan 2016 | AP01 | Appointment of Sander Ivo Rep as a director on 27 January 2016 |