Advanced company searchLink opens in new window

TURWESTON SOLAR FARM LIMITED

Company number 08676093

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 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 MR01 Registration of charge 086760930002, created on 31 March 2017
11 Apr 2017 MR01 Registration of charge 086760930003, created on 31 March 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
27 Oct 2015 MA Memorandum and Articles of Association
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 09/09/2015
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 Matthew Nicholas Henry Black as a director on 9 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Matt Black 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
09 Jan 2015 AP01 Appointment of Miss Bonnie Jean-Yu Guo as a director on 12 December 2014
09 Jan 2015 AD01 Registered office address changed from Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ to C/O Foresight Group the Shard 32 London Bridge London SE1 9SG on 9 January 2015
09 Jan 2015 AP01 Appointment of Mr Thomas William Moore as a director on 12 December 2014
09 Jan 2015 TM01 Termination of appointment of Toddington Harper as a director on 12 December 2014
09 Jan 2015 TM01 Termination of appointment of Duncan Edward James Bott as a director on 12 December 2014
21 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
30 Jul 2014 MR04 Satisfaction of charge 086760930001 in full