- Company Overview for SHEEPBRIDGE SOLAR LTD (08618511)
- Filing history for SHEEPBRIDGE SOLAR LTD (08618511)
- People for SHEEPBRIDGE SOLAR LTD (08618511)
- Charges for SHEEPBRIDGE SOLAR LTD (08618511)
- More for SHEEPBRIDGE SOLAR LTD (08618511)
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) |
---|---|---|---|
03 Apr 2019 | PSC02 | Notification of Fs Sheepbridge Limited as a person with significant control on 2 August 2018 | |
03 Apr 2019 | PSC07 | Cessation of Low Carbon Power Limited as a person with significant control on 2 August 2018 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
10 Apr 2017 | MR01 | Registration of charge 086185110002, created on 31 March 2017 | |
10 Apr 2017 | MR01 | Registration of charge 086185110003, created on 31 March 2017 | |
27 Mar 2017 | MR04 | Satisfaction of charge 086185110001 in full | |
16 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
13 May 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
19 Oct 2015 | MR01 | Registration of charge 086185110001, created on 29 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 | |
05 Oct 2015 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Jul 2015 | AP01 | Appointment of Mr Thomas William Moore as a director on 21 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 | |
06 Jul 2015 | CERTNM |
Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
|