- Company Overview for GSII MOUNT FARM LIMITED (08712450)
- Filing history for GSII MOUNT FARM LIMITED (08712450)
- People for GSII MOUNT FARM LIMITED (08712450)
- Charges for GSII MOUNT FARM LIMITED (08712450)
- More for GSII MOUNT FARM LIMITED (08712450)
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) |
---|---|---|---|
22 Dec 2020 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 22 December 2020 | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
28 Oct 2020 | CERTNM |
Company name changed inrg (solar parks) 14 LTD\certificate issued on 28/10/20
|
|
27 Oct 2020 | PSC07 | Cessation of Allianz Se as a person with significant control on 23 October 2020 | |
27 Oct 2020 | PSC02 | Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 23 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Holger Bodo Marg as a director on 23 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Andrew Stuart Hugh Beattie as a director on 23 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr. Sajeel Pradip Joshi as a director on 23 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr. Ralph Simon Fleetwood Nash as a director on 23 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr. Maurizio Geroli as a director on 23 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mrs Karin Stephanie Kaiser as a director on 23 October 2020 | |
27 Oct 2020 | MR04 | Satisfaction of charge 087124500001 in full | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
03 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
29 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
04 Oct 2017 | PSC02 | Notification of Allianz Se as a person with significant control on 21 December 2016 | |
04 Oct 2017 | PSC07 | Cessation of Baywa Ag as a person with significant control on 21 December 2016 |