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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
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
22 Oct 2014 AD01 Registered office address changed from Long Barn Amport Andover SP11 8JB to 14 Orchard Street Bristol BS1 5EH on 22 October 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100