- Company Overview for NEW STONE HOUSE FARM LIMITED (08697664)
- Filing history for NEW STONE HOUSE FARM LIMITED (08697664)
- People for NEW STONE HOUSE FARM LIMITED (08697664)
- Charges for NEW STONE HOUSE FARM LIMITED (08697664)
- More for NEW STONE HOUSE FARM LIMITED (08697664)
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) |
---|---|---|---|
20 Dec 2017 | AP01 | Appointment of Mr Andrew Paul Williams as a director on 20 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
01 Aug 2016 | MR01 | Registration of charge 086976640001, created on 25 July 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH04 | Secretary's details changed for Quintas Energy Uk Limited on 1 July 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from C/O Quintas Energy Uk Ltd 16 Hanover Square London W1S 1HT to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on 26 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Luca Di Rico on 27 October 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Alan Mitchell Shaffran on 27 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr. Luca Di Rico as a director on 21 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Alan Mitchell Shaffran as a director on 21 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Philip Pels as a director on 27 October 2014 | |
13 Nov 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
13 Nov 2014 | AP04 | Appointment of Quintas Energy Uk Limited as a secretary on 27 October 2014 | |
12 Nov 2014 | CERTNM |
Company name changed inrg (solar parks) 10 LTD\certificate issued on 12/11/14
|
|
12 Nov 2014 | CONNOT | Change of name notice | |
10 Nov 2014 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Quintas Energy Uk Ltd 16 Hanover Square London W1S 1HT on 10 November 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
05 Mar 2014 | CERTNM |
Company name changed solargise (solar parks) 10 LTD\certificate issued on 05/03/14
|
|
05 Mar 2014 | CONNOT | Change of name notice | |
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|