Advanced company searchLink opens in new window

MCEWAN SOLAR TOPCO (1) LIMITED

Company number 08738816

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)
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 15 January 2020
13 Jan 2020 AD01 Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 13 January 2020
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
07 Aug 2019 PSC02 Notification of Aip Acquisitions Vi Limited as a person with significant control on 31 July 2019
07 Aug 2019 PSC07 Cessation of Basalt Infrastructure Partners Llp as a person with significant control on 31 July 2019
06 Aug 2019 MR04 Satisfaction of charge 087388160001 in full
01 Aug 2019 TM01 Termination of appointment of Wil Jones as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Michael John Cowell as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Holt William John Hanna as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Nigel Hildyard as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 1 August 2019
10 Apr 2019 AP01 Appointment of Mr Wil Jones as a director on 8 April 2019
10 Apr 2019 TM01 Termination of appointment of Steven Lowry as a director on 8 April 2019
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
16 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Jul 2017 PSC05 Change of details for Balfour Beatty Infrastructure Partners Llp as a person with significant control on 4 July 2016
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 CH01 Director's details changed for Mr Michael John Cowell on 10 March 2016