- Company Overview for MOORHOUSE COMMUNITY SOLAR LIMITED (08569764)
- Filing history for MOORHOUSE COMMUNITY SOLAR LIMITED (08569764)
- People for MOORHOUSE COMMUNITY SOLAR LIMITED (08569764)
- More for MOORHOUSE COMMUNITY SOLAR LIMITED (08569764)
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) |
---|---|---|---|
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 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | AP04 | Appointment of Mongoose Energy Ltd as a secretary on 22 June 2017 | |
24 May 2017 | TM02 | Termination of appointment of David Alan Langley Bunker as a secretary on 15 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Dr Johnathon Michael Gething as a director on 21 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 14 Orchard Street Bristol BS1 5EH to Overmoor Farm Neston Corsham SN13 9TZ on 21 October 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Sep 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Jul 2015 | TM01 | Termination of appointment of Jeffrey Paul Kenna as a director on 31 March 2015 | |
27 Mar 2015 | AA | Accounts made up to 30 June 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Robert John Langton as a director on 1 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Paul Graham Thurston as a director on 5 December 2014 | |
27 Oct 2014 | CERTNM |
Company name changed orta M5 moorhouse solar LIMITED\certificate issued on 27/10/14
|
|
23 Oct 2014 | AP03 | Appointment of Mr David Alan Langley Bunker as a secretary on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Kate Henrietta Covill as a director on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Nicholas Pascoe as a director on 22 October 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Nicholas Pascoe as a secretary on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Jeffrey Paul Kenna as a director on 22 October 2014 |