Advanced company searchLink opens in new window

MOORHOUSE COMMUNITY SOLAR LIMITED

Company number 08569764

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)
31 May 2024 AD01 Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures County Hall, 5th Floor, Belvedere Road London SE1 7PB on 31 May 2024
14 May 2024 AD01 Registered office address changed from Vox Studios W106 1-45 Durham Street Vauxhall London SE11 5JH England to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 14 May 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Robert John Langton as a director on 30 September 2022
17 Oct 2022 AA Accounts for a small company made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
26 Oct 2021 PSC05 Change of details for Low Carbon Gordano Limited as a person with significant control on 5 November 2020
07 Oct 2021 AA Accounts for a small company made up to 31 March 2021
06 Sep 2021 AP01 Appointment of Mr Christopher John Stuart-Bennett as a director on 2 September 2021
01 Sep 2021 TM01 Termination of appointment of Paul Graham Thurston as a director on 8 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 AP01 Appointment of Mr Brian James Titley as a director on 24 October 2020
28 Oct 2020 TM01 Termination of appointment of Richard John Bate as a director on 24 October 2020
24 Sep 2020 AD01 Registered office address changed from Vox Studios W106, 1-45 Durham Street Vauxall London SE11 5JH England to Vox Studios W106 1-45 Durham Street Vauxhall London SE11 5JH on 24 September 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 AP01 Appointment of Mr Richard John Bate as a director on 13 June 2019
25 Jul 2019 TM01 Termination of appointment of Johnathon Michael Gething as a director on 13 June 2019
16 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
18 Apr 2019 AP04 Appointment of Community Owned Asset Management Limited as a secretary on 9 February 2019
18 Apr 2019 TM02 Termination of appointment of Mongoose Energy Ltd as a secretary on 9 February 2019
05 Feb 2019 AD01 Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ England to Vox Studios W106, 1-45 Durham Street Vauxall London SE11 5JH on 5 February 2019