Advanced company searchLink opens in new window

ORTA WEDGEHILL SOLAR LIMITED

Company number 08569853

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)
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amendment and restatement agreement/facility agreement 17/03/2015
21 Apr 2015 AP01 Appointment of Mr Timothy Arthur as a director on 17 March 2015
21 Apr 2015 AP01 Appointment of Mr Patrick Conor Mcguigan as a director on 17 March 2015
21 Apr 2015 TM01 Termination of appointment of Li Xianshou as a director on 17 March 2015
21 Apr 2015 TM01 Termination of appointment of Carsten Stang as a director on 17 March 2015
21 Apr 2015 TM01 Termination of appointment of Ian Ellis Glover as a director on 17 March 2015
21 Apr 2015 TM01 Termination of appointment of Jijun Shi as a director on 17 March 2015
21 Apr 2015 AD01 Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD United Kingdom to 7th Floor 33 Holborn London EC1N 2HT on 21 April 2015
26 Mar 2015 MR01 Registration of charge 085698530001, created on 17 March 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
01 Sep 2014 AP01 Appointment of Mr Ian Ellis Glover as a director on 20 August 2014
28 Aug 2014 AP01 Appointment of Mr Jijun Shi as a director on 20 August 2014
28 Aug 2014 AP01 Appointment of Mr Li Xianshou as a director on 20 August 2014
28 Aug 2014 AP01 Appointment of Carsten Stang as a director on 20 August 2014
21 Aug 2014 TM01 Termination of appointment of Nicholas Pascoe as a director on 20 August 2014
21 Aug 2014 TM01 Termination of appointment of Kate Henrietta Covill as a director on 20 August 2014
21 Aug 2014 AD01 Registered office address changed from Long Barn Amport Andover SP11 8JB to 7th Floor 33 Holborn London EC1N 2HT on 21 August 2014
21 Aug 2014 TM02 Termination of appointment of Nicholas Pascoe as a secretary on 20 August 2014
08 Jul 2014 AA Accounts made up to 30 June 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
14 Jun 2013 NEWINC Incorporation