- Company Overview for TURWESTON SOLAR FARM LIMITED (08676093)
- Filing history for TURWESTON SOLAR FARM LIMITED (08676093)
- People for TURWESTON SOLAR FARM LIMITED (08676093)
- Charges for TURWESTON SOLAR FARM LIMITED (08676093)
- More for TURWESTON SOLAR FARM LIMITED (08676093)
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
|
|
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
|
|
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
|
|
30 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
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
|
|
30 Jul 2014 | MR04 | Satisfaction of charge 086760930001 in full |